Search icon

MAXFIT JAX BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MAXFIT JAX BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXFIT JAX BEACH, 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: 13 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000042984
FEI/EIN Number 47-0969701

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

Address: 1500 BEACH BLVD - STE. 117 A&B, JACKSONVILLE, FL, 32250, US
Mail Address: 1500 BEACH BLVD - STE. 117 A&B, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL JOSH Chief Executive Officer 110 Evans Dr, Jacksonville Beach, FL, 32250
MAXWELL JOSH President 110 Evans Dr, Jacksonville Beach, FL, 32250
MAXWELL DAVID Vice President 1902 EASTERN ERIVE, JACKSONVILLE BEACH, FL, 32250
MAXWELL SHERRI Treasurer 1902 EASTERN ERIVE, JACKSONVILLE BEACH, FL, 32250
MAXWELL JOSHUA D Agent 1500 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 1500 BEACH BOULEVARD, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 MAXWELL, JOSHUA D -
NAME CHANGE AMENDMENT 2017-02-09 MAXFIT JAX BEACH, INC. -
NAME CHANGE AMENDMENT 2016-05-06 HEW JAX CORP -
AMENDMENT 2016-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 1500 BEACH BLVD - STE. 117 A&B, JACKSONVILLE, FL 32250 -
AMENDMENT 2015-07-16 - -
CHANGE OF MAILING ADDRESS 2015-07-16 1500 BEACH BLVD - STE. 117 A&B, JACKSONVILLE, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000293813 ACTIVE 2020-CA-004409 4TH JUD CIR DUVAL CTY 2021-11-09 2027-06-21 $1,000.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399-0800
J21000364681 ACTIVE 1000000895055 DUVAL 2021-07-16 2031-07-21 $ 541.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000364731 ACTIVE 1000000895060 DUVAL 2021-07-16 2041-07-21 $ 2,228.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000764702 ACTIVE 1000000848840 DUVAL 2019-11-15 2039-11-20 $ 1,072.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000503696 ACTIVE 1000000834713 DUVAL 2019-07-22 2029-07-24 $ 421.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
Amendment 2017-10-05
ANNUAL REPORT 2017-04-11
Name Change 2017-02-09
Name Change 2016-05-06
ANNUAL REPORT 2016-04-19
Amendment 2016-04-15
Amendment 2015-07-16
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State