Search icon

MAXIMUS CONSULTANTS, INC.

Company Details

Entity Name: MAXIMUS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000126844
FEI/EIN Number 331125133
Address: 1308 CHENILLE CIRCLE, WESTON, FL, 33327
Mail Address: 1308 CHENILLE CIRCLE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN STEPHAN L Agent 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

President

Name Role Address
PETANI SANDRA E President 1308 CHENILLE CIRCLE, WESTON, FL, 33327

Secretary

Name Role Address
PETANI SANDRA E Secretary 1308 CHENILLE CIRCLE, WESTON, FL, 33327

Treasurer

Name Role Address
PETANI SANDRA E Treasurer 1308 CHENILLE CIRCLE, WESTON, FL, 33327

Director

Name Role Address
PETANI SANDRA E Director 1308 CHENILLE CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 1308 CHENILLE CIRCLE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2007-04-03 1308 CHENILLE CIRCLE, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2006-05-05 COHEN, STEPHAN LESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 20801 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-05-05
Domestic Profit 2005-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State