Search icon

MAVRICK DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MAVRICK DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAVRICK DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000095917
FEI/EIN Number 650958241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 705 SW 23RD STREET, CAPE CORAL, FL, 33991
Mail Address: 705 SW 23RD STREET, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY RICHARD J Director 705 SW 23RD STREET, CAPE CORAL, FL, 33991
MCCARTHY RICHARD J Agent 705 SW 23RD STREET, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 705 SW 23RD STREET, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2009-03-24 705 SW 23RD STREET, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 705 SW 23RD STREET, CAPE CORAL, FL 33991 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000535817 LAPSED 2017 CC 026476 HILLSBOROUGH CO. 2017-09-14 2022-09-28 $16,414.32 BEACON SALES AQUISITION, INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA 20170
J16000700934 LAPSED 16-007-D7 LEON 2016-08-31 2021-11-03 $36,657.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000695540 LAPSED 14-193-D7 LEON 2015-04-06 2020-06-22 $28,781.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000907940 TERMINATED 1000000498470 LEE 2013-04-25 2023-05-08 $ 412.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000832338 TERMINATED 1000000262803 LEE 2012-04-06 2023-05-03 $ 2,706.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000263668 LAPSED 1000000209804 LEE 2011-03-30 2022-04-11 $ 1,463.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000250800 TERMINATED 1000000143399 LEE 2009-10-12 2030-02-16 $ 1,478.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State