Entity Name: | MAXX VAPE CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000072157 |
FEI/EIN Number | 47-1701760 |
Address: | 3250 SE 58th Ave, Unit #3, Ocala, FL, 34480, US |
Mail Address: | 12 Spruce Way, Ocala, FL, 34472, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY STEPHEN M | Agent | 12 Spruce Way, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
PERRY STEPHEN M | President | 12 Spruce Way, Ocala, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136241 | FOREST FIRE | EXPIRED | 2017-12-13 | 2022-12-31 | No data | 12 SPRUCE WAY, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 3250 SE 58th Ave, Unit #3, Unit#3, Ocala, FL 34480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 12 Spruce Way, Ocala, FL 34472 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 3250 SE 58th Ave, Unit #3, Unit#3, Ocala, FL 34480 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
Domestic Profit | 2014-08-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State