Search icon

MAXI FERRE CA CORP - Florida Company Profile

Company Details

Entity Name: MAXI FERRE CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXI FERRE CA 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: 11 May 2012 (13 years ago)
Date of dissolution: 28 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P12000044460
FEI/EIN Number 90-0842452

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

Address: 710 Oakfield Dr, Brandon, FL, 33511, US
Mail Address: 736 TUSCANNY ST, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR LEAGUE FINANCIAL INC Agent -
MOURIN JOSE L President 736 TUSCANNY ST, BRANDON, FL, 33511
DE GOUVEIA CARLOS A Vice President 736 TUSCANNY ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 710 Oakfield Dr, Ste 112, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 710 Oakfield Dr, Suite 112, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-04-19 Major League Financial INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State