Search icon

MAI CONTRACTORS, INC.

Company Details

Entity Name: MAI CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P09000023611
FEI/EIN Number 264467290
Address: 2510 US1 S, SUITE D, ST AUGUSTINE, FL, 32086, US
Mail Address: 2510 US1 S, SUITE D, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MAI QUOC H Agent 3990 VAILL POINT TER, ST AUGUSTINE, FL, 32086

President

Name Role Address
MAI QUOC H President 3990 VAILL POINT TER, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
MAI QUOC H Vice President 3990 VAILL POINT TER, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
MAI QUOC H Secretary 3990 VAILL POINT TER, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
MAI QUOC H Treasurer 3990 VAILL POINT TER, ST AUGUSTINE, FL, 32086

Director

Name Role Address
MAI QUOC H Director 3990 VAILL POINT TER, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 2510 US1 S, SUITE D, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 2510 US1 S, SUITE D, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2024-01-01 2510 US1 S, SUITE D, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 2510 US1 S, SUITE D, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3990 VAILL POINT TER, ST AUGUSTINE, FL 32086 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State