Search icon

BECKI MAAS, P.A.

Company Details

Entity Name: BECKI MAAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000087159
FEI/EIN Number 04-3818658
Address: 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618
Mail Address: 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MAAS, BECKI Agent 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618

Director

Name Role Address
MAAS, BECKI Director 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618

President

Name Role Address
MAAS, BECKI President 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618

Secretary

Name Role Address
MAAS, RYAN Secretary 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618

Treasurer

Name Role Address
MAAS, RYAN Treasurer 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2006-04-04 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-04 10609 CARROLLWOOD DRIVE, TAMPA, FL 33618 No data
NAME CHANGE AMENDMENT 2005-07-12 BECKI MAAS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 28 Jan 2025

Sources: Florida Department of State