Search icon

MAXELL CORPORATION OF AMERICA

Company Details

Entity Name: MAXELL CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1982 (43 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 852606
FEI/EIN Number 13-2620498
Address: 22-08, ROUTE 208, FAIR LAWN, NJ 07410
Mail Address: 22-08, ROUTE 208, FAIR LAWN, NJ 07410
Place of Formation: NEW JERSEY

Agent

Name Role Address
PRESS, MORT Agent PRESS VIDEO, 1800 SAN SOUCI BLVD. #305, N. MIAMI, FL 33181

President

Name Role Address
MATSUMOTO, A. President 22-08, ROUTE 208, FAIR LAWN, NJ

Vice President

Name Role Address
OZAWA, T. Vice President 22-08, ROUTE 208, FAIR LAWN, NJ

Treasurer

Name Role Address
KISHIDA, K. Treasurer 22-08, ROUTE 208, FAIR LAWN, NJ

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-08-22 22-08, ROUTE 208, FAIR LAWN, NJ 07410 No data
CHANGE OF MAILING ADDRESS 1988-08-22 22-08, ROUTE 208, FAIR LAWN, NJ 07410 No data
REINSTATEMENT 1987-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-09-28 PRESS VIDEO, 1800 SAN SOUCI BLVD. #305, N. MIAMI, FL 33181 No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
SHANNON CHENEY VS WALGREEN CO., et al. 4D2020-2629 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007140

Parties

Name Shannon Cheney
Role Appellant
Status Active
Representations Sean C. Domnick, Andrew A. Harris, Matthew T. Christ, Lindsey Gale
Name MAXELL CORPORATION OF AMERICA
Role Appellee
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Representations William J. Cornwell, Benjamin L. Bedard, Michael B. Buckley
Name Falcon Safety Products, Inc.
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that upon consideration of appellant’s response filed April 27, 2021, this court’s April 20, 2021 order to show cause is discharged. Further, Pursuant to the April 27, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Shannon Cheney
Docket Date 2021-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2021
Docket Date 2021-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shannon Cheney
Docket Date 2021-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/15/2021
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,797 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shannon Cheney
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shannon Cheney
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Date of last update: 05 Feb 2025

Sources: Florida Department of State