Search icon

MAXEY LAW, P.A. - Florida Company Profile

Company Details

Entity Name: MAXEY LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXEY LAW, P.A. 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000129984
FEI/EIN Number 200381623

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

Address: 3340 NE 190TH STREER - STE. 109, AVENTURA, FL, 33180, US
Mail Address: 20533 BISCAYNE BLVD - STE. 4-156, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXEY CARIN E Director 121 WEST FORSYTH STREET, SUITE 620, JACKSONVILLE, FL, 32202
MAXEY CARIN E President 121 WEST FORSYTH STREET, SUITE 620, JACKSONVILLE, FL, 32202
MAXEY CARIN E Secretary 121 WEST FORSYTH STREET, SUITE 620, JACKSONVILLE, FL, 32202
MAXEY CARIN E Agent 3340 NE 190TH STREER - STE. 109, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 3340 NE 190TH STREER - STE. 109, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 3340 NE 190TH STREER - STE. 109, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-10-11 3340 NE 190TH STREER - STE. 109, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2011-02-17 MAXEY, CARIN E -
AMENDMENT AND NAME CHANGE 2010-06-01 MAXEY LAW, P.A. -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001062369 TERMINATED 1000000695151 DUVAL 2015-09-24 2025-12-04 $ 1,033.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000614015 TERMINATED 1000000616541 DUVAL 2014-04-24 2024-05-09 $ 1,203.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000267675 TERMINATED 1000000463840 DUVAL 2013-01-25 2023-01-30 $ 2,943.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000484431 TERMINATED 1000000225828 DUVAL 2011-07-14 2021-08-03 $ 3,271.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Change 2016-10-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
Amendment and Name Change 2010-06-01
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State