Search icon

MXS, INC. - Florida Company Profile

Company Details

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

MXS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2000 (25 years ago)
Document Number: P00000005099
FEI/EIN Number 650973535

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

Address: 2801 S. Federal Highway, FT LAUDERDALE, FL, 33316, US
Mail Address: P.O. Box 22494, FT LAUDERDALE, FL, 33335, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUNK MAX President P.O. Box 22494, FT LAUDERDALE, FL, 33335
STRUNK MAX Director P.O. Box 22494, FT LAUDERDALE, FL, 33335
STRUNK MAX Agent 2801 S.Federal Highway, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 2801 S. Federal Highway, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2801 S.Federal Highway, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2014-04-29 2801 S. Federal Highway, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2006-02-24 STRUNK, MAX -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State