Search icon

MAAA, INC

Company Details

Entity Name: MAAA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000156826
FEI/EIN Number 208140745
Address: 1795 Wild Dunes Circle, Orange Park, FL, 32065, US
Mail Address: 1795 Wild Dunes Circle, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
pete orlando cpa pa Agent 4745 Sutton Park Court, Jacksonville, FL, 32224

President

Name Role Address
PATEL PRUTHVI President 1795 Wild Dunes Cr, ORANGE PARK, FL, 32065

Secretary

Name Role Address
PATEL PRUTHVI Secretary 1795 Wild Dunes Cr, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
PATEL PRUTHVI Treasurer 1795 Wild Dunes Cr, ORANGE PARK, FL, 32065

Director

Name Role Address
PATEL PRUTHVI Director 1795 Wild Dunes Cr, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001989 CUZ'S ONE STOP SHOP ACTIVE 2020-01-06 2025-12-31 No data 8335 COUNTY ROAD 127, SANDERSON, FL, 32087
G09093900090 CUZ'S ONE STOP SHOP EXPIRED 2009-04-01 2014-12-31 No data 8335 CR 127, SANDERSON, FL, 32087

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1795 Wild Dunes Circle, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2020-06-15 1795 Wild Dunes Circle, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 pete orlando cpa pa No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4745 Sutton Park Court, Suite 101, Jacksonville, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State