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 |
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 |
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 | - |
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