Entity Name: | MAXON ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Sep 2008 (17 years ago) |
Document Number: | F01000000348 |
FEI/EIN Number |
521080377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 NORTH BROADWAY, IRVINGTON, NY, 10533 |
Mail Address: | 76 NORTH BROADWAY, IRVINGTON, NY, 10533 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RUBENZAHL DAVID | President | 600 WEST LAS OLAS BLVD. #1807, FT LAUDERDALE, FL, 33312 |
RUBIN HANA | Secretary | 1 CHELSEA PLACE, CORTLANDT MANOR, NY, 10567 |
RUBENZAHL DAVID J | Agent | 600 WEST LAS OLAS BLVD., FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-24 | 600 WEST LAS OLAS BLVD., #1807, FT LAUDERDALE, FL 33312 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-21 | RUBENZAHL, DAVID J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State