Search icon

JONATHAN MAXCY, INC.

Company Details

Entity Name: JONATHAN MAXCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1964 (61 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 280629
FEI/EIN Number 59-1083749
Address: 1132 PONDS ROAD, FROSTPROOF, FL 33843
Mail Address: PO BOX 5, FROSTPROOF, FL 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOWELL, MARY C Agent 1132 PONDS ROAD, FROSTPROOF, FL 33843

Director

Name Role Address
BUKUR, EUGENIA C Director 412 BETH DRIVE, SANFORD, FL 32771
MCDOWELL, MARY C Director 1132 PONDS ROAD, FROSTPROOF, FL 33843
MCLEAN, MARY A Director 1485 Stokes Road, Lake Wales, FL 33898
SMITH, NEWELL A Director 336 PEABODY CIRCLE, AVON PARK, FL 33825
Michael, Ruth D Director 5412 Larchmont Court, Pinellas Park, FL 33782

Secretary

Name Role Address
MCDOWELL, MARY C Secretary 1132 PONDS ROAD, FROSTPROOF, FL 33843

Treasurer

Name Role Address
MCLEAN, MARY A Treasurer 1485 Stokes Road, Lake Wales, FL 33898

President

Name Role Address
SMITH, NEWELL A President 336 PEABODY CIRCLE, AVON PARK, FL 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 1132 PONDS ROAD, FROSTPROOF, FL 33843 No data
REGISTERED AGENT NAME CHANGED 2010-02-08 MCDOWELL, MARY C No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 1132 PONDS ROAD, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 2003-04-14 1132 PONDS ROAD, FROSTPROOF, FL 33843 No data

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State