Search icon

MAXELI DESIGNS, INC.

Company Details

Entity Name: MAXELI DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2006 (18 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P06000123257
FEI/EIN Number 205619431
Address: 3225 S. MacDill Avenue, Suite 129-346, TAMPA, FL, 33629, US
Mail Address: 3225 S. MacDill Avenue, Suite 129-346, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BASURTO MARK A Agent 3225 S. MacDill Avenue, TAMPA, FL, 33629

President

Name Role Address
BASURTO SOPHIA S President 3225 S. MacDill Avenue, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09100900262 MAXELI DESIGNS EXPIRED 2009-04-10 2014-12-31 No data 3616 W. VASCONIA ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 3225 S. MacDill Avenue, Suite 129-346, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2018-11-01 3225 S. MacDill Avenue, Suite 129-346, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 3225 S. MacDill Avenue, Suite 129-346, TAMPA, FL 33629 No data
AMENDMENT AND NAME CHANGE 2009-08-06 MAXELI DESIGNS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-01
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State