Search icon

MAVERICK 75 INC

Company Details

Entity Name: MAVERICK 75 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: P12000032752
FEI/EIN Number N/A
Address: 39 N 6th St, All Your Computer Services, Haines City, FL 33844
Mail Address: 39 N 6th St, All Your Computer Services, Haines City, FL 33837
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDIQUI, SALMAN Agent 39 N 6th St, Haines City, FL 33837

President

Name Role Address
SIDDIQUI, SALMAN President 39 N 6th St, Haines City, FL 33837

Director

Name Role Address
SIDDIQUI, SALMAN Director 39 N 6th St, Haines City, FL 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022603 ALL YOUR COMPUTER SERVICES ACTIVE 2021-02-16 2026-12-31 No data 39 N 6TH ST, HAINES CITY, FL, 33844
G15000049533 ALL YOUR COMPUTER SERVICES EXPIRED 2015-05-19 2020-12-31 No data 39 N 6TH STREET, HAINES CITY, FL, 33844
G12000033076 LOCKHART CHEVRON EXPIRED 2012-04-05 2017-12-31 No data 6705 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 39 N 6th St, All Your Computer Services, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2016-02-04 39 N 6th St, All Your Computer Services, Haines City, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 39 N 6th St, Haines City, FL 33837 No data
REINSTATEMENT 2014-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205118508 2021-02-23 0455 PPS 39 N 6th St N/A, Haines City, FL, 33844-4205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12409
Loan Approval Amount (current) 12409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-4205
Project Congressional District FL-18
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12487.59
Forgiveness Paid Date 2021-10-20
7418507208 2020-04-28 0455 PPP 39 N 6TH ST, HAINES CITY, FL, 33844
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11467
Loan Approval Amount (current) 11467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-0001
Project Congressional District FL-18
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11542.38
Forgiveness Paid Date 2021-02-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State