Entity Name: | APPLIANCE MAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPLIANCE MAX, 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: | 04 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | P16000001041 |
FEI/EIN Number |
81-1002862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1255 US 41 BYPASS SOUTH, A, VENICE, FL, 34285, US |
Mail Address: | 1255 US 41 BYPASS SOUTH, A, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO OSWALDO | President | 1255 US 41 BYPASS SOUTH, VENICE, FL, 34285 |
WALGUARNERY MICHAEL | Vice President | 1255 US HWY 41 BYPASS S, A, VENICE, FL, 34285 |
ORSATTI CHAD TESQ. | Agent | 2925 ALTERNATE 19 NORTH, PALM HARBOR, FL, 34683 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006051 | APPLIANCE LIQUIDATOR PLUS | EXPIRED | 2016-01-15 | 2021-12-31 | - | 2925 ALTERNATE 19 NORTH - SUITE B, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-10 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | ORSATTI, CHAD T, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-05 |
Amendment | 2020-12-10 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-10-12 |
Amendment | 2016-10-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6033507703 | 2020-05-01 | 0455 | PPP | 1255 US HIGHWAY 41 BYP S STE A, VENICE, FL, 34285-5577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State