Entity Name: | 401K MAXIMIZER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
401K MAXIMIZER, 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: | 17 Mar 2005 (20 years ago) |
Document Number: | P05000041141 |
FEI/EIN Number |
134295100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23287 Blue Water Circle, Boca Raton, FL, 33433, US |
Mail Address: | 23287 Blue Water Circle, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELSNER GARY | President | % 23287 Blue Water Circle, Boca Raton, FL, 33433 |
GIBSON SCOTT | Chief Executive Officer | % 23287 Blue Water Circle, Boca Raton, FL, 33433 |
GIBSON SCOTT | Agent | 23287 Blue Water Circle, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 23287 Blue Water Circle, A121, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 23287 Blue Water Circle, A121, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 23287 Blue Water Circle, A121, Boca Raton, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State