Search icon

MAXOR CORP - Florida Company Profile

Company Details

Entity Name: MAXOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXOR CORP 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 17 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: P10000016593
FEI/EIN Number 271983613

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

Address: 200 riverfront dr., PALM COAST, FL, 32137, US
Mail Address: 200 riverfront dr., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLOV ALEXANDER President 200 riverfront dr., PALM COAST, FL, 32137
orlov marina Vice President 200 riverfront dr., PALM COAST, FL, 32137
orlov marina President 200 riverfront dr., PALM COAST, FL, 32137
BAYER DENNIS K Agent 109 S. 6TH STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 200 riverfront dr., A204, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2014-01-21 200 riverfront dr., A204, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 109 S. 6TH STREET, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2012-05-16 BAYER, DENNIS K -
AMENDMENT 2010-10-12 - -
AMENDMENT 2010-04-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-04
Amendment 2010-10-12
Amendment 2010-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State