Search icon

MAX-IS, INC.

Headquarter

Company Details

Entity Name: MAX-IS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000016600
FEI/EIN Number 510445837
Address: 711 Ballard St., Altamonte Springs, FL, 32701, US
Mail Address: 714 Beech St., Fernandina Beach, FL, 32034, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAX-IS, INC., MISSISSIPPI 1070937 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAX-IS, INC. 401(K) PLAN 2015 510445837 2016-05-02 MAX-IS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 812990
Sponsor’s telephone number 4077869600
Plan sponsor’s address 711 BALLARD ST, ALTAMONTE SPRINGS, FL, 32701
MAX-IS, INC. 401(K) PLAN 2014 510445837 2015-07-10 MAX-IS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 812990
Sponsor’s telephone number 4077869600
Plan sponsor’s address 711 BALLARD ST, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing CHRISTOPHER GHOSIO
Valid signature Filed with authorized/valid electronic signature
MAX-IS, INC. 401(K) PLAN 2014 510445837 2015-07-10 MAX-IS, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 812990
Sponsor’s telephone number 4077869600
Plan sponsor’s address 711 BALLARD ST, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing CHRISTOPHER GHOSIO
Valid signature Filed with authorized/valid electronic signature
MAX-IS, INC. 401(K) PLAN 2013 510445837 2014-06-24 MAX-IS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 812990
Sponsor’s telephone number 4077869600
Plan sponsor’s address 711 BALLARD ST, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing CHRISTOPHER GHOSIO
Valid signature Filed with authorized/valid electronic signature
MAX-IS, INC. 401(K) PLAN 2012 510445837 2013-06-12 MAX-IS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-05-01
Business code 812990
Sponsor’s telephone number 4077869600
Plan sponsor’s address 1555 HOWELL BRANCH ROAD STE C-220, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing CHRISTOPHER GHOSIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GHOSIO CHRISTOPHER C Agent 711 Ballard St., Altamonte Springs, FL, 32034

President

Name Role Address
GHOSIO CHRISTOPHER R President 711 Ballard St., Altamonte Sprigs, FL, 32034

Secretary

Name Role Address
GHOSIO CHRISTOPHER R Secretary 711 Ballard St., Altamonte Sprigs, FL, 32034

Treasurer

Name Role Address
GHOSIO CHRISTOPHER R Treasurer 711 Ballard St., Altamonte Sprigs, FL, 32034

Director

Name Role Address
GHOSIO CHRISTOPHER R Director 711 Ballard St., Altamonte Sprigs, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082178 INACOMP A DIVISION OF MAXIS360 EXPIRED 2014-08-06 2019-12-31 No data 714 BEECH ST., FERNANDINA BEACH, FL, 32034
G12000084810 MAXIS360 EXPIRED 2012-08-28 2017-12-31 No data 1555 HOWELL BRANCH RD., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 711 Ballard St., Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2014-03-05 711 Ballard St., Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 711 Ballard St., Altamonte Springs, FL 32034 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 GHOSIO, CHRISTOPHER CEO No data

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State