Search icon

MAXTON METAL AND DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: MAXTON METAL AND DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXTON METAL AND DRYWALL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: P04000002479
FEI/EIN Number 371482865

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

Address: 205 EKANA CIRCLE, DAYTONA BEACH, FL, 32124, US
Mail Address: 205 EKANA CIRCLE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN FRED J President 205 EKANA CIRCLE, DAYTONA BEACH, FL, 32124
BOWMAN FRED J Agent 205 EKANA CIRCLE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 205 EKANA CIRCLE, DAYTONA BEACH, FL 32124 -
REINSTATEMENT 2014-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 205 EKANA CIRCLE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2008-02-06 205 EKANA CIRCLE, DAYTONA BEACH, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State