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 |
Name | Role | Address |
---|---|---|
COHEN STEPHAN L | Agent | 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
PETANI SANDRA E | President | 1308 CHENILLE CIRCLE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
PETANI SANDRA E | Secretary | 1308 CHENILLE CIRCLE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
PETANI SANDRA E | Treasurer | 1308 CHENILLE CIRCLE, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
PETANI SANDRA E | Director | 1308 CHENILLE CIRCLE, WESTON, FL, 33327 |
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 |
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