Search icon

MAURBERN SYSTEMS, INC.

Company Details

Entity Name: MAURBERN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P06000031308
FEI/EIN Number 953713639
Address: 4919 SE 112th St. Rd., Belleview, FL, 34420, US
Mail Address: 4919 SE 112th St. Rd., Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTSON RONALD L Agent 4919 SE 112th St. Rd., Belleview, FL, 34420

President

Name Role Address
ROBERTSON RONALD L President 4919 SE 112th St. Rd., Belleview, FL, 34420

Director

Name Role Address
ROBERTSON RONALD L Director 4919 SE 112th St. Rd., Belleview, FL, 34420
ROBERTSON SHERILYN J Director 4919 SE 112th St. Rd., Belleview, FL, 34420

Secretary

Name Role Address
ROBERTSON SHERILYN J Secretary 4919 SE 112th St. Rd., Belleview, FL, 34420

Vice President

Name Role Address
Robertson John T Vice President 4919 SE 112th St. Rd., Belleview, FL, 34420

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 4919 SE 112th St. Rd., Belleview, FL 34420 No data
CHANGE OF MAILING ADDRESS 2023-10-25 4919 SE 112th St. Rd., Belleview, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 4919 SE 112th St. Rd., Belleview, FL 34420 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-08 ROBERTSON, RONALD L No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State