Search icon

MAXWELL TAX AND ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: MAXWELL TAX AND ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL TAX AND ACCOUNTING, 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: 28 Jul 1988 (37 years ago)
Date of dissolution: 03 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: M91492
FEI/EIN Number 650061467

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

Address: C/O MARY MAXWELL, 1123 91ST ST NW, BRADENTON, FL, 34209, US
Mail Address: C/O MARY MAXWELL, 1123 91ST ST NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL RON Vice President 1123 91ST ST NW, BRADENTON, FL, 34209
MAXWELL RON Director 1123 91ST ST NW, BRADENTON, FL, 34209
MAXWELL MARY L. Agent 1123 91ST ST NW, BRADENTON, FL, 34209
MAXWELL, MARY L. President 1123 91ST ST W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 C/O MARY MAXWELL, 1123 91ST ST NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2003-04-28 C/O MARY MAXWELL, 1123 91ST ST NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1123 91ST ST NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 1994-04-18 MAXWELL, MARY L. -

Court Cases

Title Case Number Docket Date Status
WERNER & COMPANY, P. A. VS MAXWELL TAX AND ACCOUNTING, INC., ET AL 2D2015-5513 2015-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-001834-CI

Parties

Name WERNER & COMPANY P.A.
Role Appellant
Status Active
Representations LEE L. HAAS, ESQ.
Name MAXWELL TAX AND ACCOUNTING, INC.
Role Appellee
Status Active
Representations ANTHONY J. MANGANIELLO, I I I, ESQ.
Name MARY MAXWELL
Role Appellee
Status Active
Name DONNA FIORENTINO
Role Appellee
Status Active
Name HON. WALTER SCHAFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-27
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed.
Docket Date 2016-02-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WERNER & COMPANY, P. A.
Docket Date 2016-01-26
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED INDEX TO APPENDIX TO PETITIONER'S PETITION FOR WRIT CERTIORARI
On Behalf Of WERNER & COMPANY, P. A.
Docket Date 2016-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The response to petition for certiorari and the amended response to petition for certiorari are stricken. The second amended response is accepted as filed.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI *Stricken per order of 01/19/16*
On Behalf Of MAXWELL TAX AND ACCOUNTING, INC.
Docket Date 2015-12-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WERNER & COMPANY, P. A.
Docket Date 2015-12-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-12-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WERNER & COMPANY, P. A.

Documents

Name Date
Voluntary Dissolution 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State