Entity Name: | MAX IMPACT MARKETING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAX IMPACT MARKETING 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: |
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: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 16 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | P13000004594 |
FEI/EIN Number |
46-1709006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 S NOVA RD SUITE AA21, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 2090 S NOVA RD SUITE AA21, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK ROGER S | President | 386 Evergreen Ave, Tequesta, FL, 33469 |
CLARK ROGER S | Treasurer | 386 Evergreen Ave, Tequesta, FL, 33469 |
TEST TIMOTHY J | Agent | 702 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000070839 | EXTREME AUTOMOTIVE GROUP | EXPIRED | 2014-07-08 | 2019-12-31 | - | 1860 N ATLANTIC AVE B405, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 2090 S NOVA RD SUITE AA21, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 2090 S NOVA RD SUITE AA21, SOUTH DAYTONA, FL 32119 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-06 | TEST, TIMOTHY J | - |
REINSTATEMENT | 2020-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-16 |
ANNUAL REPORT | 2022-04-15 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-07-06 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-19 |
Domestic Profit | 2013-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State