Search icon

MAXTEK COMPONENTS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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