Search icon

MAXIMUM COMMUNICATIONS MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: MAXIMUM COMMUNICATIONS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM COMMUNICATIONS MEDIA, 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000050345
FEI/EIN Number APPLIED FOR

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

Address: 7625 COLONY LAKE DR., BOYNTON BEACH, FL, 33346, US
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 317-301, PALM BEACH, FL, 33480, US
ZIP code: 33346
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVERICKS JAMES K Founder 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
SPARACINO MEL Vice President 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
CARBUTT ROBERT Vice President 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480
TURK EVAN Agent 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 319 CLEMATIS STREET, SUITE 612, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 TURK, EVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-04-10
Domestic Profit 2015-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State