Search icon

AEROMAX INFLATABLES INC - Florida Company Profile

Company Details

Entity Name: AEROMAX INFLATABLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROMAX INFLATABLES 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P10000061953
FEI/EIN Number NOT APPLICABLE

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

Address: 21520 Kenelm ave, port charlotte, FL, 33952, US
Mail Address: 21520 Kenelm ave, port charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXIME GEORGY E President 21520 Kenelm ave, port charlotte, FL, 33952
MAXIME GEORGY Agent 21520 Kenelm ave, port charlotte, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 21520 Kenelm ave, port charlotte, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 21520 Kenelm ave, port charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2022-04-15 21520 Kenelm ave, port charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2022-04-15 MAXIME, GEORGY -
AMENDMENT 2011-11-01 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State