Search icon

MAXWELL MARINE CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: MAXWELL MARINE CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL MARINE CONSULTING ENGINEERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P07000022457
FEI/EIN Number 208882046

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

Address: 612 SE 6TH ST, STUART, FL, 34994, US
Mail Address: 612 SE 6TH ST, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woods Mary D Prin 612 SE 6TH ST, STUART, FL, 34994
D. WOODS MARY Agent 612 SE 6TH ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 612 SE 6TH ST, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-04-21 D. WOODS, MARY -
CHANGE OF MAILING ADDRESS 2024-04-21 612 SE 6TH ST, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 612 SE 6TH ST, STUART, FL 34994 -
REINSTATEMENT 2021-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-16 - -
PENDING REINSTATEMENT 2014-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-19
REINSTATEMENT 2021-06-24
REINSTATEMENT 2019-03-08
REINSTATEMENT 2015-04-16
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-12
Reg. Agent Change 2008-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State