Entity Name: | DE MAXIMIS, 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: | 12 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | F96000002928 |
FEI/EIN Number |
621342302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919, US |
Mail Address: | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919-2705, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
UNDERWOOD BENNIE | President | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919 |
UNDERWOOD BENNIE | Director | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919 |
MILLER MICHAEL | Secretary | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919 |
MILLER MICHAEL | Director | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919 |
RULE ROBERT | Chief Financial Officer | 450 MONTBROOK LANE, KNOXVILLE, TN, 37919 |
SEIBEL GEOFFREY C | Director | 1125 S CEDAR CREST BLVD #202, ALLENTOWN, PA, 18103 |
Thompson Bruce | Director | 200 Day Hill Road, Windsor, CT, 06095 |
Lee William | Director | 911 Adam Ct, New Hope, PA, 18938 |
MCKAY FRED | Agent | 1320 28TH AVENUE N, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | McKay, Fred | - |
REINSTATEMENT | 2025-01-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 1320 28TH AVENUE N, ST. PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2005-02-17 | 450 MONTBROOK LANE, KNOXVILLE, TN 37919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-13 | 450 MONTBROOK LANE, KNOXVILLE, TN 37919 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-27 |
Reg. Agent Change | 2022-04-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State