Search icon

MAXXON HOME HEALTH CARE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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