Search icon

MAXWELL PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAXWELL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL PRODUCTS, 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 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 644818
FEI/EIN Number 591947212

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

Address: 4335 E Hillsborough ave, TAMPA, FL, 33610, US
Mail Address: 4334 E Hillsborough Ave, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNBAR KURT M President 4356 LINDSEY LOOP, DOVER, FL, 33527
DUNBAR KURT M Secretary 4356 LINDSEY LOOP, DOVER, FL, 33527
Dunbar Kurt m Agent 4335 E Hillsborough Ave, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4335 E Hillsborough Ave, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4335 E Hillsborough ave, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2021-01-28 4335 E Hillsborough ave, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Dunbar , Kurt m -
AMENDMENT 2018-09-10 - -
AMENDMENT 1998-12-17 - -
AMENDMENT 1984-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351476 ACTIVE 23-CC-006563 DIV. I HILLSBOROUGH COUNTY 2024-05-29 2029-06-06 $30,290.40 A&M SUPPLY CORP., 6701 90TH AVENUE N, PINELLAS PARK, FL 33782
J24000116713 ACTIVE 1000000981417 HILLSBOROU 2024-02-21 2044-02-28 $ 4,392.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000593202 ACTIVE 1000000970625 HILLSBOROU 2023-11-20 2043-12-06 $ 8,261.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000171272 TERMINATED 1000000949498 HILLSBOROU 2023-04-10 2043-04-19 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000133959 ACTIVE 1000000947681 HILLSBOROU 2023-03-29 2043-04-05 $ 197,600.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000122572 ACTIVE 2023-CA-000411 HILLSBOROUGH CIR CT 2023-03-11 2028-03-23 $59,619.58 U.S. BANK NATIONAL ASSOCIATION, D/B/A U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J21000653786 ACTIVE 1000000909989 HILLSBOROU 2021-12-10 2041-12-22 $ 52,123.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
Off/Dir Resignation 2020-11-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
Amendment 2018-09-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63265.00
Total Face Value Of Loan:
63265.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70911.00
Total Face Value Of Loan:
70911.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70911
Current Approval Amount:
70911
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71838.75
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63265
Current Approval Amount:
63265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64064.6

Motor Carrier Census

DBA Name:
BAY CITY CABINETS|CABINETS BY BAY CITY PLYWOOD
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 626-1813
Add Date:
2017-02-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:
DBA Name:
BAY CITY PLYWOOD
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 626-1813
Add Date:
2002-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State