Search icon

THATS MAX, INC. - Florida Company Profile

Company Details

Entity Name: THATS MAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THATS MAX, 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: 23 Oct 2013 (12 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P13000086904
FEI/EIN Number 80-0954965

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

Address: 2900 NE 14TH STREET, POMPANO BEACH, FL, 33062, US
Mail Address: 2900 NE 14TH ST APT 714, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERMAN MAXINE Director 2900 NE 14TH ST. CSWY APT. 714, POMPANO BEACH, FL, 33062
OBERMAN MAXINE Agent 2900 NE 14TH ST APT 714, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 2900 NE 14TH STREET, 714, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-11-10 2900 NE 14TH STREET, 714, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2014-11-10 OBERMAN, MAXINE -
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 2900 NE 14TH ST APT 714, POMPANO BEACH, FL 33062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20
Reg. Agent Change 2014-11-10
ANNUAL REPORT 2014-04-15
Domestic Profit 2013-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State