Search icon

MAX ELECTRIC TOOL, INC - Florida Company Profile

Company Details

Entity Name: MAX ELECTRIC TOOL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX ELECTRIC TOOL, 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: 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 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000091367
FEI/EIN Number 203091874

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

Address: 1465 SW 49 AVE, FT LAUDERDALE, FL, 33317
Mail Address: 1465 SW 49 AVE, FT LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA MAXIMO L President 1465 SW 49TH AVE, FT LAUDERDALE, FL, 33317
SAAVEDRA NANCY M Treasurer 1465 SW 49TH AVE, FT LAUDERDALE, FL, 33317
SAAVEDRA MAXIMO L Agent 1465 SW 49TH AVE, FT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2008-04-04 SAAVEDRA, MAXIMO L -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1465 SW 49 AVE, FT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-03-31 1465 SW 49 AVE, FT LAUDERDALE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-02-07

Date of last update: 03 May 2025

Sources: Florida Department of State