Search icon

MAHER360.COM, INC.

Company Details

Entity Name: MAHER360.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2008 (16 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: P08000079586
FEI/EIN Number 800247161
Address: 272 Fairway Circle, NAPLES, FL, 34110, US
Mail Address: 272 Fairway Circle, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER STEVEN Agent 272 Fairway Circle, NAPLES, FL, 34110

President

Name Role Address
MAHER STEVEN President 272 Fairway Circle, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095245 AGENCY WORKFORCE EXPIRED 2013-09-26 2018-12-31 No data 840 111TH AVENUE NORTH SUITE 11, NAPLES, FL, 34108
G09000163665 AMERICAN SPORT CUTS EXPIRED 2009-10-07 2014-12-31 No data 272 FAIRWAY CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 272 Fairway Circle, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 272 Fairway Circle, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2016-04-30 272 Fairway Circle, NAPLES, FL 34110 No data
NAME CHANGE AMENDMENT 2012-05-16 MAHER360.COM, INC. No data
REINSTATEMENT 2012-04-25 No data No data
PENDING REINSTATEMENT 2011-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-28
Name Change 2012-05-16
REINSTATEMENT 2012-04-25
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State