Search icon

MAX FOODS, INC. - Florida Company Profile

Company Details

Entity Name: MAX FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX FOODS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jun 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J19335
FEI/EIN Number 592681709

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 761 BRIGGS BLVD, CENTURY, FL, 32535
Mail Address: 761 BRIGGS BLVD, CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCILWAIN, DAVID JOHN Vice President KAREN ST LOT 6, FLOMATON, AL
MCILWAIN, DAVID JOHN Director KAREN ST LOT 6, FLOMATON, AL
MCILWAIN, CLIFTON MICHAE Vice President 3514 RAINIER RUE, FARGO, ND
MCILWAIN, CLIFTON MICHAE Director 3514 RAINIER RUE, FARGO, ND
MCILWAIN, PATRICK ALLEN Vice President 761 BRIGGS BLVD, CENTURY, FL
MCILWAIN, PATRICK ALLEN Director 761 BRIGGS BLVD, CENTURY, FL
MCILWAIN, LUANN RENEE Secretary 3514 RAINIER RUE, FARGO, ND
JARSKI, JAMES Treasurer 761 BRIGGS BLVD, CENTURY, FL
MCILWAIN, BETTY J. President 761 BRIGGS BLVD, CENTURY, FL
MCILWAIN, BETTY J. Agent 761 BRIGGS BLVD., CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1988-02-17 761 BRIGGS BLVD., CENTURY, FL 32535 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-08 761 BRIGGS BLVD, CENTURY, FL 32535 -
CHANGE OF MAILING ADDRESS 1987-07-08 761 BRIGGS BLVD, CENTURY, FL 32535 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State