Entity Name: | MAXWELL GROVE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXWELL GROVE HOLDINGS, 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: | 09 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | P11000054239 |
FEI/EIN Number |
452682251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 EAST CIRCLE STREET, AVON PARK, FL, 33825, US |
Mail Address: | 607 EAST CIRCLE STREET, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELARA MARIA M | President | P.O. BOX 412, FROSTPROOF, FL, 33843 |
DELARA MARIA M | Secretary | P.O. BOX 412, FROSTPROOF, FL, 33843 |
Castillo Javier | Vice President | 607 EAST CIRCLE STREET, AVON PARK, FL, 33825 |
DELARA MARIA M | Agent | 607 EAST CIRCLE STREET, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 607 EAST CIRCLE STREET, AVON PARK, FL 33825 | - |
AMENDMENT | 2020-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | DELARA, MARIA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 607 EAST CIRCLE STREET, AVON PARK, FL 33825 | - |
AMENDMENT | 2020-03-04 | - | - |
AMENDMENT | 2017-12-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000064084 | ACTIVE | 1000001027616 | HIGHLANDS | 2025-01-23 | 2045-01-29 | $ 20,078.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000242509 | TERMINATED | 1000000657122 | HIGHLANDS | 2015-02-04 | 2035-02-11 | $ 374.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000021351 | TERMINATED | 1000000566740 | HIGHLANDS | 2013-12-26 | 2034-01-03 | $ 2,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-09-22 |
Amendment | 2020-06-24 |
Amendment | 2020-03-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State