Search icon

MAVERICK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MAVERICK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAVERICK REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000130413
FEI/EIN Number 201644111

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6181 S.E. 22ND AVENUE, OCALA, FL, 34480
Mail Address: 6181 S.E. 22ND AVENUE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLMAN HEIDI C President 6181 SE 22ND AVE, OCALA, FL, 34480
CARLMAN HEIDI C Secretary 6181 SE 22ND AVE, OCALA, FL, 34480
CARLMAN HEIDI C Treasurer 6181 SE 22ND AVE, OCALA, FL, 34480
CARLMAN HEIDI C Director 6181 SE 22ND AVE, OCALA, FL, 34480
CARLMAN HEIDI C Agent 6181 SE 22ND AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6181 S.E. 22ND AVENUE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2009-04-30 6181 S.E. 22ND AVENUE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CARLMAN, HEIDI C -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State