Search icon

MAXIM BODY SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: MAXIM BODY SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIM BODY SYSTEM, 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: 01 Oct 2007 (17 years ago)
Date of dissolution: 28 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: P07000108065
FEI/EIN Number 261163277

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

Address: 200 GLADES RD., SUITE 3, BOCA RATON, FL, 33432
Mail Address: 200 GLADES RD., SUITE 3, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSEM BRIAN President 200 GLADES RD., SUITE 2, BOCA RATON, FL, 33432
COLM KING Agent 640 EAGLE DR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-07 640 EAGLE DR, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2011-06-07 COLM, KING -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 200 GLADES RD., SUITE 3, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-03-31 200 GLADES RD., SUITE 3, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000890361 ACTIVE 1000000394876 PALM BEACH 2012-10-10 2032-11-28 $ 6,863.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-28
Off/Dir Resignation 2011-10-25
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-11-25
REINSTATEMENT 2008-11-11
Domestic Profit 2007-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State