Search icon

MAXA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MAXA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXA ENTERPRISES 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: 24 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2014 (11 years ago)
Document Number: P01000121057
FEI/EIN Number 800003706

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

Address: 28050 US Highway 19 N, Suite 105, CLEARWATER, FL, 33761, US
Mail Address: 28050 US Highway 19 N, Suite 105, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXA DONNA E Director 2025 Montego Court, Oldsmar, FL, 34677
MAXA DONNA E President 2025 Montego Court, Oldsmar, FL, 34677
MAXA DONNA Agent 2025 Montego Court, Oldsmar, FL, 34677
MAXA Courtney L Vice President 28050 US Highway 19 N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142137 MAXA REPORTING ACTIVE 2023-11-21 2028-12-31 - 28050 US HIGHWAY 19 N, SUITE 105, CLEARWATER, FL, 33761
G09000132680 DEBORAH KURTZ & ASSOCIATES EXPIRED 2009-07-09 2014-12-31 - 1275 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 28050 US Highway 19 N, Suite 105, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-03-02 28050 US Highway 19 N, Suite 105, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2025 Montego Court, Oldsmar, FL 34677 -
AMENDMENT 2014-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411697010 2020-04-05 0455 PPP 1275 Cleveland St, CLEARWATER, FL, 33755-4910
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33755-4910
Project Congressional District FL-13
Number of Employees 9
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50663.62
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State