Entity Name: | MAXCON CONSTRUCTION & RESTORATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2009 (16 years ago) |
Date of dissolution: | 10 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2021 (3 years ago) |
Document Number: | P09000040794 |
FEI/EIN Number | 270156302 |
Address: | 7531 Duncrest Road, Lake Worth, FL, 33467, US |
Mail Address: | 7531 Duncrest Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUENAS DANILO | Agent | 7531 Duncrest Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
DUENAS DANILO | Director | 7531 Duncrest Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Cadavid Victoria E | Secretary | 7531 Duncrest Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Velasquez Celio | Authorized Representative | 7531 Duncrest Road, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000018159 | KLISOR | EXPIRED | 2017-02-18 | 2022-12-31 | No data | 6434 EMERALD DUNES DRIVE # 204, WEST PALM BEACH, FL, 33411 |
G11000043530 | KLISOR | EXPIRED | 2011-05-05 | 2016-12-31 | No data | P.O. BOX 7556, DELRAY BEACH, FL, 33482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 7531 Duncrest Road, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 7531 Duncrest Road, Lake Worth, FL 33467 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 7531 Duncrest Road, Lake Worth, FL 33467 | No data |
AMENDMENT | 2017-01-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-12-14 | DUENAS, DANILO | No data |
AMENDMENT | 2009-12-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-10 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-18 |
Amendment | 2017-01-25 |
Off/Dir Resignation | 2017-01-25 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State