Entity Name: | RONALD J. MAUCK CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Feb 1996 (29 years ago) |
Document Number: | P96000011623 |
FEI/EIN Number | 59-3361320 |
Address: | 2120 Sunnydale Blvd. #6, Clearwater, FL 33765 |
Mail Address: | 2120 Sunnydale Blvd #6, Clearwater, FL 33765 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSE, RICHARD LJR. | Agent | 567 S DUNCAN AVE, CLEARWATER, FL 33756 |
Name | Role | Address |
---|---|---|
MAUCK, RONALD J | Director | 2120 Sunnydale Blvd #6, Clearwater, FL 33765 |
MAUCK, ELIZABETH F | Director | 2120 Sunnydale Blvd #6, Clearwater, FL 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 2120 Sunnydale Blvd. #6, Clearwater, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 2120 Sunnydale Blvd. #6, Clearwater, FL 33765 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-19 | 567 S DUNCAN AVE, CLEARWATER, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State