Search icon

KATZMAX, INC. - Florida Company Profile

Company Details

Entity Name: KATZMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATZMAX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2001 (24 years ago)
Date of dissolution: 13 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: P01000050742
FEI/EIN Number 651105840

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

Address: 4860 SOUTH STATE ROAD 7, SUITE A, DAVIE, FL, 33314, 56
Mail Address: 541 NW 107 AVE, PLANTATION, FL, 33324, 56
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMINIS MAX President 541 NW 107 AVE, PLANTATION, FL, 33324
SALMINIS BONNIE SECT Agent 541 NW 107 AVE, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-13 - -
CHANGE OF MAILING ADDRESS 2012-04-10 4860 SOUTH STATE ROAD 7, SUITE A, DAVIE, FL 33314 56 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4860 SOUTH STATE ROAD 7, SUITE A, DAVIE, FL 33314 56 -
REGISTERED AGENT NAME CHANGED 2004-03-16 SALMINIS, BONNIE, SECT -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 541 NW 107 AVE, FORT LAUDERDALE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-24
Off/Dir Resignation 2004-08-20
ANNUAL REPORT 2004-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State