Search icon

MAVERICK BUILDING GROUP, INC.

Company Details

Entity Name: MAVERICK BUILDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2005 (19 years ago)
Document Number: P05000167673
FEI/EIN Number 223919263
Address: 9007, WIGGINS RD, Gibsonton, FL, 33534, US
Mail Address: P.O. BOX 3165, RIVERVIEW, FL, 33568
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS CPA GRACE C Agent 3905 KRISTIN PLACE, VALRICO, FL, 33596

Director

Name Role Address
MELNICK JOSEPH S Director 2620 MANATEE HARBOR DRIVE, RUSKIN, FL, 33570

President

Name Role Address
MELNICK JOSEPH S President 2620 MANATEE HARBOR DRIVE, RUSKIN, FL, 33570

Vice President

Name Role Address
MELNICK JOSEPH S Vice President 2620 MANATEE HARBOR DRIVE, RUSKIN, FL, 33570

Secretary

Name Role Address
MELNICK JOSEPH S Secretary 2620 MANATEE HARBOR DRIVE, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075302 MAVERICK ENVIRONMENTAL & GREASE RECOVERY SYSTEMS EXPIRED 2013-07-29 2018-12-31 No data PO BOX 3165, RIVERVIEW, FL, 33568
G12000123948 MAVERICK'S PORTABLE RESTROOMS ACTIVE 2012-12-21 2027-12-31 No data PO BOX 3165, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 9007, WIGGINS RD, Gibsonton, FL 33534 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 LEWIS CPA, GRACE C No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3905 KRISTIN PLACE, VALRICO, FL 33596 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State