Entity Name: | MAYNARD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYNARD CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 1996 (29 years ago) |
Document Number: | P96000077464 |
FEI/EIN Number |
593407030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16207 SKY AVENUE, PANAMA CITY BEACH, FL, 32413 |
Mail Address: | 16207 SKY AVENUE, PANAMA CITY BEACH, FL, 32413 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYNARD RANDAL | President | 16207 SKY AVE, PANAMA CITY BEACH, FL, 32413 |
MAYNARD RANDAL | Chairman | 16207 SKY AVE, PANAMA CITY BEACH, FL, 32413 |
MAYNARD SHERYL | Secretary | 16207 SKY AVE, PANAMA CITY BEACH, FL, 32413 |
Maynard Damon S | Vice President | 121 Heather Dr, Panama City Beach, FL, 32413 |
MAYNARD RANDAL | Agent | 16207 SKY AVENUE, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 6013 Stonechase Blvd, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 6013 Stonechase Blvd, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 6013 Stonechase Blvd, Pace, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State