Entity Name: | DAMAX, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAMAX, CORP. 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: | 27 Apr 2005 (20 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: | P05000061887 |
FEI/EIN Number |
202848884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6812 CHIMERE TERR, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 6812 CHIMERE TERR, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERLINER MATTHEW | President | 6812 CHIMERE TERR, BOYNTON BEACH, FL, 33437 |
BERLINER JUDITH | Vice President | 6812 CHIMERE TERR, BOYNTON BEACH, FL, 33437 |
BERLINER MATT | Agent | 6812 CHIMERE TERR, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | BERLINER, MATT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State