Search icon

MAVEN CONSTRUCTION GROUP INC

Company Details

Entity Name: MAVEN CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2014 (10 years ago)
Document Number: P10000052383
FEI/EIN Number 272900845
Mail Address: 12370 SW 20th Terrace, Micanopy, FL, 32667, US
Address: 6833 NW 16th Street, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FINNEGAN LEITH F Agent 12370 SW 20th Terrace, Micanopy, FL, 32667

Director

Name Role Address
FINNEGAN LEITH F Director 12370 SW 20th Terrace, Micanopy, FL, 32667

Vice President

Name Role Address
FINNEGAN LEITH F Vice President 12370 SW 20th Terrace, Micanopy, FL, 32667

President

Name Role Address
FINNEGAN LEITH F President 12370 SW 20th Terrace, Micanopy, FL, 32667

Secretary

Name Role Address
FINNEGAN LEITH F Secretary 12370 SW 20th Terrace, Micanopy, FL, 32667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017462 GAINESVILLE LEAK DETECTION INC EXPIRED 2014-02-18 2019-12-31 No data 3245 SW 62ND STREET, GAINESVILLE, FL, 32608
G14000017464 MAVEN RESTORATION GROUP EXPIRED 2014-02-18 2019-12-31 No data 3245 SW 62ND LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 6833 NW 16th Street, Gainesville, FL 32653 No data
CHANGE OF MAILING ADDRESS 2017-11-30 6833 NW 16th Street, Gainesville, FL 32653 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 12370 SW 20th Terrace, Micanopy, FL 32667 No data
AMENDMENT 2014-09-10 No data No data
AMENDMENT 2014-08-26 No data No data
AMENDMENT 2014-01-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State