Search icon

MAXUM SERVICES, INC.

Company Details

Entity Name: MAXUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2001 (23 years ago)
Date of dissolution: 18 Apr 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: P01000084196
FEI/EIN Number 522336028
Address: 12326 HICKS RD, HUDSON, FL, 34669
Mail Address: PO BOX 2311, PALM HARBOR, FL, 34682
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SLONE PHILLIP Agent 12326 HICKS RD, HUDSON, FL, 34669

Director

Name Role Address
SLONE PHILLIP Director 12326 HICKS RD, HUDSON, FL, 34669

President

Name Role Address
SLONE PHILLIP President 12326 HICKS RD, HUDSON, FL, 34669

Vice President

Name Role Address
SLONE PHILLIP Vice President 12326 HICKS RD, HUDSON, FL, 34669

Secretary

Name Role Address
SLONE PHILLIP Secretary 12326 HICKS RD, HUDSON, FL, 34669

Treasurer

Name Role Address
SLONE PHILLIP Treasurer 12326 HICKS RD, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2012-12-31 MAXUM SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2008-07-07 SLONE, PHILLIP No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 12326 HICKS RD, HUDSON, FL 34669 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 12326 HICKS RD, HUDSON, FL 34669 No data
CHANGE OF MAILING ADDRESS 2002-05-27 12326 HICKS RD, HUDSON, FL 34669 No data

Documents

Name Date
Name Change 2012-12-31
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State