Search icon

MAXIMA PROTECTION SHUTTERS, INC - Florida Company Profile

Company Details

Entity Name: MAXIMA PROTECTION SHUTTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMA PROTECTION SHUTTERS, 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000025673
FEI/EIN Number 760818474

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

Address: 3449 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
Mail Address: 9614 SW 20TH TERR., MIAMI, FL, 33165
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS ORLANDO Vice President 9614 SW 20TH TERR., MIAMI, FL, 33165
BARRIOS ORLANDO Director 9614 SW 20TH TERR., MIAMI, FL, 33165
BARRIOS IVAN President 9614 SW 20TH TERR., MIAMI, FL, 33165
BARRIOS IVAN Director 9614 SW 20TH TERR., MIAMI, FL, 33165
BARRIOS ORLANDO Agent 9614 SW 20TH TERR., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 3449 HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426 -
AMENDMENT 2007-07-10 - -
AMENDMENT 2006-06-16 - -
AMENDMENT 2006-04-26 - -
AMENDMENT 2006-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001069441 TERMINATED 1000000115331 23128 1069 2009-03-17 2029-04-01 $ 62,378.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001069458 ACTIVE 1000000115332 23128 1162 2009-03-17 2029-04-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000320765 TERMINATED 1000000061280 22124 01676 2007-09-20 2027-10-03 $ 25,978.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2008-08-13
ANNUAL REPORT 2008-04-29
Amendment 2007-07-10
Off/Dir Resignation 2007-05-29
ANNUAL REPORT 2007-04-27
Amendment 2006-06-16
Amendment 2006-04-26
Amendment 2006-03-03
Domestic Profit 2006-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State