Entity Name: | MAXXON HOME HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2011 (14 years ago) |
Branch of: | MAXXON HOME HEALTH CARE, INC., ALABAMA (Company Number 000-229-813) |
Date of dissolution: | 08 Oct 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Oct 2015 (10 years ago) |
Document Number: | F11000001387 |
FEI/EIN Number |
432021245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 NW FEDERAL HWY, STUART, FL, 34994, US |
Mail Address: | ATTN: COMPTROLLER - 8250 NW 27TH STREET, SUITE 304, MIAMI, FL, 33122, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
SCHIFFMAN ZACHARY A | President | 8260 NW 27TH STREET STE 403, MIAMI, FL, 33122 |
SCHIFFMAN ZACHARY A | Treasurer | 8260 NW 27TH STREET STE 403, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111029 | 1RX CENTRAL PHARMACY AND MEDICAL SUPPLIES | EXPIRED | 2013-11-12 | 2018-12-31 | - | 2646 SW MAPP RD, STE 206, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 1550 NW FEDERAL HWY, STUART, FL 34994 | - |
REGISTERED AGENT CHANGED | 2015-10-08 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2015-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 1550 NW FEDERAL HWY, STUART, FL 34994 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001840397 | TERMINATED | 1000000565427 | MARTIN | 2013-12-18 | 2023-12-26 | $ 477.20 | STATE OF FLORIDA0043590 |
Name | Date |
---|---|
Withdrawal | 2015-10-08 |
Amendment | 2015-07-08 |
AMENDED ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-09-25 |
ANNUAL REPORT | 2014-02-20 |
Reg. Agent Change | 2013-02-07 |
ANNUAL REPORT | 2013-01-10 |
Reg. Agent Change | 2012-11-05 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State