Search icon

MAXX TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: MAXX TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXX TECHNOLOGIES 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000153450
FEI/EIN Number 200484987

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

Address: 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL, 34986
Mail Address: 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIMI CHERYL President 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL, 34986
HAKIMI CHERYL Agent 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2014-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-17 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-11-17 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 5855 NW DUNMORE AVE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2011-02-21 HAKIMI, CHERYL -

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-02
Amendment 2014-11-17
Off/Dir Resignation 2014-11-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State