Entity Name: | MARAMAN CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARAMAN CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | P04000100024 |
FEI/EIN Number |
201444670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 Business Centre Drive, Miramar Beach, FL, 32550, US |
Mail Address: | P.O. Box 967, NICEVILLE, FL, 32588, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARAMAN CONSTRUCTION, INC., ALABAMA | 000-935-973 | ALABAMA |
Name | Role | Address |
---|---|---|
Maraman Jonathan D | President | 802 Surf Ln, Niceville, FL, 32578 |
MARAMAN JONATHAN D | Agent | 802 Surf Ln, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 154 Business Centre Drive, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 802 Surf Ln, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 154 Business Centre Drive, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2021-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | MARAMAN, JONATHAN Duke | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002159720 | LAPSED | 2008-CA-002998 | CIRCUIT COURT OKALOOSA COUNTY | 2009-05-06 | 2014-10-13 | $41,183.29 | DAL-TILE CORPORATION, P.O. BOX 161423, MOBILE, AL 36616 |
J08900009577 | LAPSED | 08SC000261 | WALTON COUNTY | 2008-05-27 | 2013-06-02 | $2975.00 | INSUL8, INC., 133 INDUSTRIAL COURT, FREEPORT, FL 32439 |
J07000334592 | LAPSED | 2007 CC 002287 | ESCAMBIA COUNTY COURT | 2007-09-25 | 2012-10-16 | $7422.03 | PENSACOLA RADY MIX, L.L.C., POST OFFICE BOX 7142, PENSACOLA, FL 32534 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-03-31 |
ANNUAL REPORT | 2019-01-14 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-06-21 |
Reinstatement | 2010-06-10 |
ANNUAL REPORT | 2007-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State