Search icon

MAXCON CONSTRUCTION & RESTORATION INC.

Company Details

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

Agent

Name Role Address
DUENAS DANILO Agent 7531 Duncrest Road, Lake Worth, FL, 33467

Director

Name Role Address
DUENAS DANILO Director 7531 Duncrest Road, Lake Worth, FL, 33467

Secretary

Name Role Address
Cadavid Victoria E Secretary 7531 Duncrest Road, Lake Worth, FL, 33467

Authorized Representative

Name Role Address
Velasquez Celio Authorized Representative 7531 Duncrest Road, Lake Worth, FL, 33467

Fictitious Names

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

Events

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

Documents

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