Search icon

MAX DONEL, INC. - Florida Company Profile

Company Details

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

MAX DONEL, 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000101815
FEI/EIN Number 710905279

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

Address: 1960 NW 44 STREET, FORT LAUDERDALE, FL, 33309
Mail Address: 1960 NW 44 STREET, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONEL GERARD M BODP 1960 NW 44 STREET, FORT LAUDERDALE, FL, 33309
DONEL GERARD M Agent 1960 NW 44TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-03 - -
CHANGE OF MAILING ADDRESS 2008-01-03 1960 NW 44 STREET, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1960 NW 44 STREET, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 1960 NW 44TH STREET, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000240975 ACTIVE 1000000141586 BROWARD 2009-10-06 2030-02-16 $ 1,719.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000240892 TERMINATED 1000000141573 BROWARD 2009-10-06 2030-02-16 $ 493.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-01-03
REINSTATEMENT 2006-10-05
REINSTATEMENT 2005-01-18
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State