Search icon

MAXWELL GROVE SERVICE INC - Florida Company Profile

Company Details

Entity Name: MAXWELL GROVE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL GROVE SERVICE 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: 09 Jan 1968 (57 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 324935
FEI/EIN Number 591270404

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

Address: 607 E. CIRCLE ST., AVON PARK, FL, 33825
Mail Address: 607 E. CIRCLE ST., AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHARQUE MELISSA Secretary 5620 E ARBUCKLE RD, AVON PARK, FL, 33825
MCHARQUE MELISSA Treasurer 5620 E ARBUCKLE RD, AVON PARK, FL, 33825
MAXWELL,WILLIAM S President 200 N. LOTELA AVENUE, AVON PARK, FL
MAXWELL,WILLIAM S Director 200 N. LOTELA AVENUE, AVON PARK, FL
MAXWELL, WILLIAM S Agent 200 N. LOTELA AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 607 E. CIRCLE ST., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2010-05-03 607 E. CIRCLE ST., AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000139441 TERMINATED 1000000121300 HIGHLANDS 2009-05-07 2030-02-16 $ 1,879.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000139508 TERMINATED 1000000121315 HIGHLANDS 2009-05-07 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-05-03
REINSTATEMENT 2008-10-15
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State