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 |
Name | Role | Address |
---|---|---|
MIDDLETON, DEBORAH F | Agent | 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
MIDDLETON, DEBORAH F | President | 4302 Hollywood Blvd #226, HOLLYWOOD, FL 33021 |
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 |
Name | Role | Address |
---|---|---|
MIDDLETON, JEFFERY P | Secretary | 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
MIDDLETON, JEFFERY P | Treasurer | 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021 |
MIDDLETON, BLAIZE | Treasurer | 4302 HOLLYWOOD BLVD #226, HOLLYWOOD, FL 33021 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State