Entity Name: | MAXIME TAX & PLUS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXIME TAX & PLUS 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 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000028802 |
FEI/EIN Number |
45-4692799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 49TH WAY N, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 2240 49TH WAY N, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIASSAINT MAXIME | Chief Executive Officer | 2812 GENESSEE AVE, WEST PALM BEACH, FL, 33409 |
ELIASSAINT MAXIME | Agent | 2812 GENESSEE AVE, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 2240 49TH WAY N, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 2240 49TH WAY N, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 2812 GENESSEE AVE, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | ELIASSAINT, MAXIME | - |
REINSTATEMENT | 2015-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000307407 | TERMINATED | 1000000742275 | PALM BEACH | 2017-05-03 | 2027-06-01 | $ 816.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-04-06 |
ANNUAL REPORT | 2013-04-18 |
Domestic Profit | 2012-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State