Search icon

MAXIM CONSULTING GROUP INC. - Florida Company Profile

Company Details

Entity Name: MAXIM CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIM CONSULTING GROUP 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: 04 Mar 2010 (15 years ago)
Document Number: P10000019734
FEI/EIN Number 272045592

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

Address: 1492 OAKMONT PLACE, NICEVILLE, FL, 32578, US
Mail Address: 1492 OAKMONT PLACE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JENNIFER D President 1492 Oakmont Place, Niceville, FL, 32578
GRAHAM MICHAEL Agent 8461 LAKE WORTH RD STE 228, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8461 LAKE WORTH RD STE 228, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 1492 OAKMONT PLACE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-06-01 1492 OAKMONT PLACE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2014-04-25 GRAHAM, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State