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