Entity Name: | MAXTEK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXTEK SOLUTIONS, 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: | 31 Aug 2012 (13 years ago) |
Document Number: | P12000075110 |
FEI/EIN Number |
46-0853414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2598 Frisco Dr., Clearwater, FL, 33761, US |
Mail Address: | 2598 Frisco Dr., Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERNITSKIY MAKSIM Y | President | 2598 Frisco Dr., Clearwater, FL, 33761 |
Zernitskiy Maksim Y | Agent | 2598 Frisco Dr., Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-08 | Zernitskiy, Maksim Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 2598 Frisco Dr., Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 2598 Frisco Dr., Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 2598 Frisco Dr., Clearwater, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State