Entity Name: | MAXTEK COMPONENTS CORPORATION |
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: | 21 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | F11000000274 |
FEI/EIN Number |
931143421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O DUCHARME, MCMILLEN & ASSOC, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Address: | 2905 SW HOCKEN AVE, BEAVERTON, OR, 97075 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BROUGHER BRADLEY | President | 2905 SW HOCKEN AVE, BEAVERTON, OR, 97075 |
YADAVA RAJESH | Vice President | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
MULHALL CHRISTOPHER M | Vice President | 2905 SW HOCKEN AVE, BEAVERTON, OR, 97075 |
KIM DANIEL B | Vice President | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
CROSS BRIDGET | Asst | 14150 SW KARL BRAUN DR, BEAVERTON, OR, 97005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-19 | 2905 SW HOCKEN AVE, BEAVERTON, OR 97075 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001003600 | TERMINATED | 1000000398272 | ORANGE | 2012-11-21 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-12-19 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State