Search icon

ED MAVERICK ENTERPRISES, INC.

Company Details

Entity Name: ED MAVERICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000034731
FEI/EIN Number 65-0745718
Address: 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313
Mail Address: 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MAVERICK, BETTY President 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313

Secretary

Name Role Address
MAVERICK, BETTY Secretary 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313

Director

Name Role Address
MAVERICK, BETTY Director 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313
MAVERICK, ED G Director 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313

Vice President

Name Role Address
MAVERICK, ED G Vice President 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313

Treasurer

Name Role Address
MAVERICK, ED G Treasurer 1739 NORTHWEST 56 AVENUE, LAUDERHILL, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-24 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 1999-02-03 SPIEGEL & UTRERA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-02-05
Domestic Profit Articles 1997-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State