Search icon

MAV AUTO, INC - Florida Company Profile

Company Details

Entity Name: MAV AUTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAV AUTO, 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 16 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P05000167041
Address: 4020 W WATERS AVE, TAMPA, FL, 33614
Mail Address: 4020 W WATERS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGARA MARIA F President 13148 ROYAL GEORGE AVE, ODESSA, FL, 33556
VERGARA MARIA F Chief Executive Officer 13148 ROYAL GEORGE AVE, ODESSA, FL, 33556
VERGARA MARIA F Director 13148 ROYAL GEORGE AVE, ODESSA, FL, 33556
VERGARA FRANCISCO J Chief Financial Officer 13148 ROYAL GEORGE AVE, ODESSA, FL, 33556
VERGARA FRANCISCO J Director 13148 ROYAL GEORGE AVE, ODESSA, FL, 33556
VERGARA MARIA F Agent 13148 ROYAL GEORGE AVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-01-16 - -
AMENDMENT 2006-08-02 - -
REGISTERED AGENT NAME CHANGED 2006-08-02 VERGARA, MARIA F -
REGISTERED AGENT ADDRESS CHANGED 2006-08-02 13148 ROYAL GEORGE AVE, ODESSA, FL 33556 -

Documents

Name Date
CORAPVDWN 2007-01-16
Amendment 2006-08-02
Reg. Agent Change 2006-08-02
Domestic Profit 2005-12-28
Off/Dir Resignation 2005-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State