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 |
Name | Role | Address |
---|---|---|
COSSIO, AMID, Sr. | Agent | 5353 SW 28 Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
COSSIO, AMID, Sr. | President | 5353 SW 28 Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
COSSIO, AMID, Sr. | Chief Executive Officer | 5353 SW 28 Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Cossio, Ryan | Vice President | 5353 SW 28 Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Cossio, Enid | Secretary | 5353 SW 28 Ave, Ocala, FL 34471 |
Name | Role | Address |
---|---|---|
Cossio, Enid | Treasurer | 5353 SW 28 Ave, Ocala, FL 34471 |
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 |
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 |
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