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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-25 |
Name of individual signing | AARON RAPPAPORT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Rappaport Aaron R | Agent | 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409 |
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 |
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 |
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 |
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 |
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