Search icon

MAXIMO SUPPLY CORP

Company Details

Entity Name: MAXIMO SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2005 (19 years ago)
Document Number: P05000115961
FEI/EIN Number 753199502
Address: 5609 E. ADAMO DR., SUITE A, TAMPA, FL, 33619
Mail Address: 5609 E. ADAMO DR., SUITE A, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOLIVAR WILLIAM E Agent 5609 E. ADAMO DR., TAMPA, FL, 33619

President

Name Role Address
BOLIVAR WILLIAM E President 5609 E. ADAMO DR., TAMPA, FL, 33619

Secretary

Name Role Address
BOLIVAR WILLIAM E Secretary 5609 E. ADAMO DR., TAMPA, FL, 33619

Treasurer

Name Role Address
BOLIVAR WILLIAM E Treasurer 5609 E. ADAMO DR., TAMPA, FL, 33619

Vice President

Name Role Address
BOLIVAR MAXIMO Vice President 5609 E. ADAMO DR., TAMPA, FL, 33619

Chief Financial Officer

Name Role Address
ESCUDERO LUZ M Chief Financial Officer 5609 E. ADAMO DR., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010752 MAX USA EXPIRED 2015-01-30 2020-12-31 No data 5609 E ADAMO DR SUITE A, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 5609 E. ADAMO DR., SUITE A, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 5609 E. ADAMO DR., SUITE A, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2011-03-15 5609 E. ADAMO DR., SUITE A, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State