Search icon

MAXIMUM ACHIEVEMENT INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUM ACHIEVEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM ACHIEVEMENT 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: 26 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P01000000456
FEI/EIN Number 651063830

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

Address: 1045 EAST ATLANTIC AVE #300, DELRAY BEACH, FL, 33483, UN
Mail Address: PO BOX 1206, BOYNTON BEACH, FL, 33425, UN
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DAVID M Director PO BOX 1206, BOYNTON BEACH, FL, 33425
MITCHELL DAVID M President PO BOX 1206, BOYNTON BEACH, FL, 33425
ADAMS PAUL E Agent 1045 EAST ATLANTIC AVE #300, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 ADAMS, PAUL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1045 EAST ATLANTIC AVE #300, DELRAY BEACH, FL 33483 UN -
CHANGE OF MAILING ADDRESS 2011-04-20 1045 EAST ATLANTIC AVE #300, DELRAY BEACH, FL 33483 UN -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State