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 |
Name | Role | Address |
---|---|---|
FINNEGAN LEITH F | Agent | 12370 SW 20th Terrace, Micanopy, FL, 32667 |
Name | Role | Address |
---|---|---|
FINNEGAN LEITH F | Director | 12370 SW 20th Terrace, Micanopy, FL, 32667 |
Name | Role | Address |
---|---|---|
FINNEGAN LEITH F | Vice President | 12370 SW 20th Terrace, Micanopy, FL, 32667 |
Name | Role | Address |
---|---|---|
FINNEGAN LEITH F | President | 12370 SW 20th Terrace, Micanopy, FL, 32667 |
Name | Role | Address |
---|---|---|
FINNEGAN LEITH F | Secretary | 12370 SW 20th Terrace, Micanopy, FL, 32667 |
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 |
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 |
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