Search icon

MAXIM BUILDERS, INC.

Company Details

Entity Name: MAXIM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2003 (21 years ago)
Date of dissolution: 06 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: P03000133890
FEI/EIN Number 200404123
Address: 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540, US
Mail Address: 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CAUDILL CONCORDIA R Agent .39623 PRETTY POND RD, ZEPHYRHILLS, FL, 33540

President

Name Role Address
CAUDILL GARY E President 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540

Secretary

Name Role Address
CAUDILL GARY E Secretary 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540

Treasurer

Name Role Address
CAUDILL GARY E Treasurer 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540

Director

Name Role Address
CAUDILL GARY E Director 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-01 CAUDILL, CONCORDIA R No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 .39623 PRETTY POND RD, ZEPHYRHILLS, FL 33540 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL 33540 No data
CHANGE OF MAILING ADDRESS 2007-02-27 39623 PRETTY POND ROAD, ZEPHYRHILLS, FL 33540 No data

Documents

Name Date
Voluntary Dissolution 2011-04-06
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State