Entity Name: | MAXIMUS DOGAMUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXIMUS DOGAMUS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | P15000039602 |
FEI/EIN Number |
47-3925067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6312 Cortez Road W, Bradenton, FL, 34210, US |
Mail Address: | 6312 Cortez Road W, Bradenton, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY KEVIN | President | 6312 Cortez Road W, Bradenton, FL, 34210 |
HARVEY KEVIN | Director | 6312 Cortez Road W, Bradenton, FL, 34210 |
HARVEY KEVIN | Secretary | 6312 Cortez Road W, Bradenton, FL, 34210 |
Harvey Heather | Vice President | 6312 Cortez Road W, Bradenton, FL, 34210 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000017740 | THE WOOF | ACTIVE | 2022-02-11 | 2027-12-31 | - | 6213 CHAMPIONS ROW ST, BRADENTON, FL, 34210 |
G18000005878 | WOOFDORF ASTORIA | EXPIRED | 2018-01-11 | 2023-12-31 | - | 10615 TECHNOLOGY TER., LAKEWOOD RANCH, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 6312 Cortez Road W, Bradenton, FL 34210 | - |
REINSTATEMENT | 2020-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 6312 Cortez Road W, Bradenton, FL 34210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000573590 | TERMINATED | 1000001009712 | MANATEE | 2024-08-28 | 2034-09-04 | $ 2,238.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-26 |
REINSTATEMENT | 2020-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-20 |
Domestic Profit | 2015-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1770178410 | 2021-02-02 | 0455 | PPS | 6213 Champions Row St, Bradenton, FL, 34210-4078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State