Entity Name: | MAXIMUM TECHNOLOGY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXIMUM TECHNOLOGY GROUP, 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: | 24 May 2004 (21 years ago) |
Document Number: | P04000083713 |
FEI/EIN Number |
261624655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1633 E. VINE STREET, SUITE 212, KISSIMMEE, FL, 34744, US |
Address: | 1633 E. VINE STREET, SUITE. 212, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTIN HECTOR A | Vice President | 1633 E. VINE STREET, KISSIMMEE, FL, 34744 |
TERRERO GUSTAVO ASr. | President | 1633 E. VINE STREET, KISSIMMEE, FL, 34744 |
COTTIN HECTOR ASr. | Agent | 1633 E. VINE STREET, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-26 | COTTIN, HECTOR ALBERTO, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 1633 E. VINE STREET, SUITE. 212, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2008-01-14 | 1633 E. VINE STREET, SUITE. 212, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 1633 E. VINE STREET, SUITE 212, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State