Search icon

MAXIMUM INSPECTIONS, INC.

Company Details

Entity Name: MAXIMUM INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P17000035603
FEI/EIN Number 82-1268813
Address: 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021
Mail Address: 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON, DEBORAH F Agent 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021

President

Name Role Address
MIDDLETON, DEBORAH F President 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021

Director

Name Role Address
MIDDLETON, DEBORAH F Director 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021
MIDDLETON, JEFFERY P Director 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021

Secretary

Name Role Address
MIDDLETON, JEFFERY P Secretary 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
MIDDLETON, JEFFERY P Treasurer 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021
MIDDLETON, BLAIZE Treasurer 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101290 MAXIMUM INSPECTION ACTIVE 2017-10-23 2028-12-31 No data 1510 RODMAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-05-22 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021 No data
AMENDMENT 2019-10-21 No data No data
NAME CHANGE AMENDMENT 2017-08-24 MAXIMUM INSPECTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
Amendment 2019-10-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-01
Name Change 2017-08-24
Domestic Profit 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4271037308 2020-04-29 0455 PPP 4302 Hollywood Blvd #226, Hollywood, FL, 33021
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 4
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35572.17
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State