Search icon

VINCENT D. MAXWELL, INC. - Florida Company Profile

Company Details

Entity Name: VINCENT D. MAXWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENT D. MAXWELL, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000155036
FEI/EIN Number 200516168

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

Mail Address: 3206 FOX SQUIRREL LANE, VALRICO, FL, 33596-8249, US
Address: 3206 Fox Squirrel Lane, VALRICO, FL, 33596-8249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL VINCENT D President 3206 FOX SQUIRREL LANE, VALRICO, FL, 335948249
MAXWELL VINCENT D Secretary 3206 FOX SQUIRREL LANE, VALRICO, FL, 335948249
MAXWELL VINCENT D Director 3206 FOX SQUIRREL LANE, VALRICO, FL, 335948249
MAXWELL VINCENT D Agent 3206 FOX SQUIRREL LANE, VALRICO, FL, 335968249

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3206 Fox Squirrel Lane, VALRICO, FL 33596-8249 -
REGISTERED AGENT NAME CHANGED 2011-01-05 MAXWELL, VINCENT DSR -
CHANGE OF MAILING ADDRESS 2009-01-28 3206 Fox Squirrel Lane, VALRICO, FL 33596-8249 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 3206 FOX SQUIRREL LANE, VALRICO, FL 33596-8249 -
CANCEL ADM DISS/REV 2008-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JEROME MULLINO VS VINCENT D. MAXWELL, INC., ETC., d/b/a GENESIS TRANSPORTATION, ET AL. 4D2017-0802 2017-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-11453 (09)

Parties

Name JEROME MULLINO
Role Appellant
Status Active
Representations JASON A. HERMAN
Name VINCENT D. MAXWELL, INC.
Role Appellee
Status Active
Representations Elizabeth K. Russo, Michael P. Rudd, Peter A. Diamond
Name WELDON LEONARD CARTER
Role Appellee
Status Active
Name GENESIS TRANSPORTATION LLC
Role Appellee
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEROME MULLINO
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEROME MULLINO
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 11/29/2017
On Behalf Of JEROME MULLINO
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TWO WEEKS TO 11/13/2017
On Behalf Of JEROME MULLINO
Docket Date 2017-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-10-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 10/09/2017 ORDER***
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/5/17
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the appellee's August 16, 2017 motion to remove Kevin D. Franz, Esquire as counsel of record is granted. This court notes that Russo Appellate Firm, P.A. and Rudd & Diamond, P.A. shall remain as counsel.
Docket Date 2017-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REMOVE KEVIN D. FRANZ, ESQUIRE AS COUNSEL OF RECORD
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEROME MULLINO
Docket Date 2017-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 7/13/17**
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's July 6, 2017 agreed motion to supplement the record is granted, and the record is supplemented to include a photograph of the accident scene. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-05-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ 932 PAGES **IN CONFIDENTIAL**
Docket Date 2017-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 604 PAGES
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/16/17
On Behalf Of JEROME MULLINO
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINCENT D. MAXWELL, INC.
Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEROME MULLINO

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State