Search icon

MAINTENANCE AUTHORITY PROFESSIONAL SERVICES INC.

Company Details

Entity Name: MAINTENANCE AUTHORITY PROFESSIONAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: P98000090971
FEI/EIN Number 65-0870875
Address: 5353 SW 28 Ave, Ocala, FL 34471
Mail Address: 5353 SW 28 Ave, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COSSIO, AMID, Sr. Agent 5353 SW 28 Ave, Ocala, FL 34471

President

Name Role Address
COSSIO, AMID, Sr. President 5353 SW 28 Ave, Ocala, FL 34471

Chief Executive Officer

Name Role Address
COSSIO, AMID, Sr. Chief Executive Officer 5353 SW 28 Ave, Ocala, FL 34471

Vice President

Name Role Address
Cossio, Ryan Vice President 5353 SW 28 Ave, Ocala, FL 34471

Secretary

Name Role Address
Cossio, Enid Secretary 5353 SW 28 Ave, Ocala, FL 34471

Treasurer

Name Role Address
Cossio, Enid Treasurer 5353 SW 28 Ave, Ocala, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038534 M.A.P.S, INC EXPIRED 2011-04-19 2016-12-31 No data 13240 SW 131 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 5353 SW 28 Ave, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2020-04-17 5353 SW 28 Ave, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 5353 SW 28 Ave, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2017-01-30 COSSIO, AMID, Sr. No data
AMENDMENT 2011-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State