Search icon

MAXWELL CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MAXWELL CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL CUSTOM HOMES, 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: 18 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P04000048436
FEI/EIN Number 200873224

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

Address: 11023 TUNG GROVE ROAD, TALLAHASSEE, FL, 32317, US
Mail Address: 11023 TUNG GROVE ROAD, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL BOBBY L President 11023 TUNG GROVE ROAD, TALLAHASSEE, FL, 32317
MAXWELL BOBBY L Agent 11023 TUNG GROVE ROAD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 MAXWELL, BOBBY LPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-13 11023 TUNG GROVE ROAD, TALLAHASSEE, FL 32317 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 11023 TUNG GROVE ROAD, TALLAHASSEE, FL 32317 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000908821 TERMINATED 2010CA4127 LEON COUNTY CIRCUIT COURT 2014-09-12 2019-09-25 $105,417.05 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101
J12000588577 LAPSED 2012-CA-1068 2ND JUDICIAL, LEON COUNTY 2012-08-30 2017-09-12 $75,666.65 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State