Search icon

MAXIMUM RESULTS OF FLORIDA, INCORPORATED

Company Details

Entity Name: MAXIMUM RESULTS OF FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Feb 2008 (17 years ago)
Document Number: N08000001086
FEI/EIN Number 261875579
Address: 1750 Carvelle Drive, Riviera Beach, FL, 33404, US
Mail Address: PO Box 9377, Riviera Beach, FL, 33419, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DORSEY WENFRED D. Agent 1750 Carvelle Drive, Riviera Beach, FL, 33404

Treasurer

Name Role Address
HARRISON CONSTANCE E. Treasurer 19 Everglades Street, BELLE GLADE, FL, 33430
SMITH GERALD Treasurer 1025 WEDGEWORTH ROAD, BELLE GLADE, FL, 33430
GILBERT CHARLES. Treasurer 435 SE 2nd Street, Belle Glade, FL, 33430

Chief Executive Officer

Name Role Address
DORSEY WENFRED D. Chief Executive Officer 180 Kings Way, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082432 PALM BEACH COUNTY EDUCATIONAL RESOURCE CENTER EXPIRED 2015-08-10 2020-12-31 No data 11661 BALSAM DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 1750 Carvelle Drive, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1750 Carvelle Drive, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 DORSEY, WENFRED D. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1750 Carvelle Drive, Riviera Beach, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State