Search icon

MAXIM INDUSTRIES USA, INC.

Company Details

Entity Name: MAXIM INDUSTRIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000067654
FEI/EIN Number 651120157
Address: 12717 W. SUNRISE BLVD., SUITE 210, SUNRISE, FL, 33323, US
Mail Address: 12717 W. SUNRISE BLVD., SUITE 210, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WISEMAN JARRED Agent 12717 W. SUNRISE BLVD., SUNRISE, FL, 33323

President

Name Role Address
WISEMAN JARRED President 12717 W. SUNRISE BLVD., SUNRISE, FL, 33323

Director

Name Role Address
WISEMAN JARRED Director 12717 W. SUNRISE BLVD., SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032935 BALLISTIC RECYCLING INTERNATIONAL EXPIRED 2013-04-04 2018-12-31 No data 12717 W. SUNRISE BLVD SUITE 210, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 12717 W. SUNRISE BLVD., SUITE 210, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2011-02-17 12717 W. SUNRISE BLVD., SUITE 210, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 12717 W. SUNRISE BLVD., SUITE 210, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State