Search icon

MAXDREAM CORPORATION - Florida Company Profile

Company Details

Entity Name: MAXDREAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXDREAM CORPORATION 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: 11 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: P00000048450
FEI/EIN Number 651009572

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

Address: 1401 S Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1401 S. Ocean Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO ANTONIO R President 1401 S. Ocean Blvd, Pompano Beach, FL, 33062
MELO ANTONIO R Agent 1401 S. Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1401 S Ocean Blvd, 1007, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1401 S. Ocean Blvd, Unit 1007, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-02-26 1401 S Ocean Blvd, 1007, Pompano Beach, FL 33062 -
CANCEL ADM DISS/REV 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-15 MELO, ANTONIO R -
REINSTATEMENT 2002-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071654 TERMINATED 1000000512158 BROWARD 2013-05-31 2023-06-07 $ 545.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-08-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State