Search icon

MXR, INC.

Company Details

Entity Name: MXR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: P00000116579
FEI/EIN Number 522285698
Address: 1920 PALM BEACH LAKES BLVD, STE 216, WEST PALM BEACH, FL, 33409, US
Mail Address: 1920 PALM BEACH LAKES BLVD, STE 216, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MXR INC 401(K) PROFIT SHARING PLAN & TRUST 2021 522285698 2022-05-25 MXR INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5617756110
Plan sponsor’s address 4440 PGA BLVD SUITE 505, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing AARON RAPPAPORT
Valid signature Filed with authorized/valid electronic signature
MXR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 522285698 2021-09-30 MXR INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5617756110
Plan sponsor’s address 4440 PGA BLVD SUITE 505, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing AARON RAPPAPORT
Valid signature Filed with authorized/valid electronic signature
MXR, INC 401 K PROFIT SHARING PLAN TRUST 2018 522285698 2019-10-03 MXR INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5617756110
Plan sponsor’s address 4440 PGA BLVD SUITE 505, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing AARON RAPPAPORT
Valid signature Filed with authorized/valid electronic signature
MXR, INC 401 K PROFIT SHARING PLAN TRUST 2017 522285698 2018-04-24 MXR INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 5617756110
Plan sponsor’s address 4440 PGA BLVD SUITE 307, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing RICHARD RAPPAPORT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rappaport Aaron R Agent 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Director

Name Role Address
RAPPAPORT RICHARD J Director 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
RAPPAPORT AARON R Director 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
RAPPAPORT DANIEL B Director 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044732 BUSINESS ANSWERS INTERNATIONAL ACTIVE 2020-04-23 2025-12-31 No data 4440 PGA BLVD., SUITE 505, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1920 PALM BEACH LAKES BLVD, STE 216, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2023-03-29 1920 PALM BEACH LAKES BLVD, STE 216, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1920 PALM BEACH LAKES BLVD, STE 216, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2022-02-28 Rappaport, Aaron R No data
REINSTATEMENT 2015-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000227808 TERMINATED 1000000138980 PALM BEACH 2009-09-11 2030-02-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
REINSTATEMENT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State