Search icon

MAVERICK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MAVERICK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAVERICK TECHNOLOGIES, 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: 27 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S83521
FEI/EIN Number 593114181

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

Address: 1754 GROVE DRIVE, CLEARWATER, FL, 33759, US
Mail Address: 1754 GROVE DRIVE, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWYER, BARRY President 1754 GROVE DRIVE, CLEARWATER, FL, 33759
BARRY L. BOWYER Agent 1754 GROVE DRIVE, CLEARWATER, FL, 33759
BOWYER, BARRY Director 1754 GROVE DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-19 1754 GROVE DRIVE, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1754 GROVE DRIVE, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 1754 GROVE DRIVE, CLEARWATER, FL 33759 -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State