Search icon

MARAMAN CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MARAMAN CONSTRUCTION, INC., ALABAMA 000-935-973 ALABAMA

Key Officers & Management

Name Role Address
Maraman Jonathan D President 802 Surf Ln, Niceville, FL, 32578
MARAMAN JONATHAN D Agent 802 Surf Ln, Niceville, FL, 32578

Events

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 - -

Debts

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

Documents

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