Search icon

MAVERICK PERFORMANCE GROUP INC.

Company Details

Entity Name: MAVERICK PERFORMANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000002848
FEI/EIN Number 274493170
Address: 7801 Ellis Road, MELBOURNE, FL, 32904, US
Mail Address: 7801 Ellis Road, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHEATHAM MICHAEL W Agent 7801 Ellis Road, MELBOURNE, FL, 32904

Chief Executive Officer

Name Role Address
CHEATHAM MICHAEL W Chief Executive Officer 7801 Ellis Road, MELBOURNE, FL, 32904

Chief Financial Officer

Name Role Address
CHEATHAM JONATHAN W Chief Financial Officer 7801 Ellis Road, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032365 MAVERICK CROSSFIT EXPIRED 2017-03-28 2022-12-31 No data 7801 ELLIS ROAD, MELBOURNE, FL, 32904
G11000005796 MAVERICK CROSSFIT EXPIRED 2011-01-12 2016-12-31 No data 3111 SKYWAY CIRCLE, UNIT 107, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 7801 Ellis Road, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2016-03-01 7801 Ellis Road, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 7801 Ellis Road, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State