Search icon

DMG-MAXIMUS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DMG-MAXIMUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Mar 1981 (44 years ago)
Branch of: DMG-MAXIMUS, INC., ILLINOIS (Company Number CORP_51060474)
Date of dissolution: 21 Nov 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Nov 2001 (23 years ago)
Document Number: 848446
FEI/EIN Number 362897743

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

Mail Address: 11419 SUNSET HILLS RD., RESTON, VA, 20190-5207
Address: 60 REVERA DR STE 200, SUITE 200, NORTHBROOK, IL, 60062, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
WOLF JANET Assistant Secretary 60 REVERE RD STE 200, NORTHBROOK, IL, 60062
RUDDY RAYMOND B Treasurer 1356 BEVERLY ROAD, MCLEAN, VA, 22101
TAGGART FRANK President 60 REVERE DR STE 200, CHICAGO, IL, 60602
FALLON LYNNETTE C Secretary PALMER & DODGE LLP, ONE BEACON ST., BOSTON, MA, 02108
BERAUER FRANK Vice President 60 REVERE DR STE 200, NORTHBROOK, IL, 60062
BRADY RICHARD Vice President 60 REVERE DR STE 200, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-11-21 - -
CHANGE OF MAILING ADDRESS 2001-11-21 60 REVERA DR STE 200, SUITE 200, NORTHBROOK, IL 60062 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 60 REVERA DR STE 200, SUITE 200, NORTHBROOK, IL 60062 -
NAME CHANGE AMENDMENT 1998-11-25 DMG-MAXIMUS, INC. -

Documents

Name Date
Withdrawal 2001-11-21
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-31
Name Change 1998-11-25
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State