Search icon

MAXI - O, INC. - Florida Company Profile

Company Details

Entity Name: MAXI - O, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXI - O, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000093736
FEI/EIN Number 47-2393990

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

Address: 405 Florida Ave, COCOA VILLAGE, FL, 32922, US
Mail Address: 3740 ocean beach blvd unit 407, Cocoa Beach, FL, 32931, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTO SUSAN D Director 3740 Ocean Beach Blvd, Cocoa Bch, FL, 32931
OTTO SUSAN D Agent 405 Florida Ave, COCOA VILLAGE, FL, 32922
OTTO SUSAN D President 3740 Ocean Beach Blvd, Cocoa Bch, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-06 405 Florida Ave, COCOA VILLAGE, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 405 Florida Ave, COCOA VILLAGE, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 405 Florida Ave, COCOA VILLAGE, FL 32922 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 OTTO, SUSAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-23
Domestic Profit 2014-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State