Search icon

MAXSPEED GROUP INC

Company Details

Entity Name: MAXSPEED GROUP INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 2011 (14 years ago)
Date of dissolution: 06 Feb 2013 (12 years ago)
Last Event: DOMESTICATED
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: F11000000850
FEI/EIN Number 274155661
Address: 457 Goolsby Blvd, Deerfield Beach, FL, 33442, US
Mail Address: 457 Goolsby Blvd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: MICHIGAN

Agent

Name Role Address
WOLFROM JON W Agent 6909 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433

President

Name Role Address
BOISCLAIR RICHARD President 60, DE VITRE, BLAINVILLE, QU, J7B 13

Director

Name Role Address
BOISCLAIR RICHARD Director 60, DE VITRE, BLAINVILLE, QU, J7B 13
BOISCLAIR MICHEL Director 2219 RUE D'ANVERS, TERREBONNE, QU, J6X 39

Secretary

Name Role Address
BOISCLAIR MICHEL Secretary 2219 RUE D'ANVERS, TERREBONNE, QU, J6X 39

Treasurer

Name Role Address
BOISCLAIR MICHEL Treasurer 2219 RUE D'ANVERS, TERREBONNE, QU, J6X 39

Assistant Secretary

Name Role Address
WOLFROM JON W Assistant Secretary 6909 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
DOMESTICATED 2013-02-06 No data P13000011987
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 457 Goolsby Blvd, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2013-01-17 457 Goolsby Blvd, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2013-01-17 WOLFROM, JON W No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 6909 TOWN HARBOUR BLVD, 923, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09
Foreign Profit 2011-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State