Search icon

MAXIMUM FIRE PROTECTION INC.

Company Details

Entity Name: MAXIMUM FIRE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000056718
FEI/EIN Number 455563928
Address: 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256, US
Mail Address: 10950-60 SAN JOSE BLVD. #296, JACKSONVILLE, FL, 32223, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MOODY LEE M Agent 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256

President

Name Role Address
MOODY LEE M President 6970 Business Park Blvd North, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-08 6970 Business Park Blvd North, Suite # 9, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 6970 Business Park Blvd North, Suite # 9, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2015-06-30 6970 Business Park Blvd North, Suite # 9, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2015-06-30 MOODY, LEE MAX No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000797997 TERMINATED 1000000728871 DUVAL 2016-12-08 2026-12-16 $ 244.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-10-08
AMENDED ANNUAL REPORT 2015-06-30
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-11
Domestic Profit 2012-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State