Search icon

MAXIMUM BRANDS INC - Florida Company Profile

Company Details

Entity Name: MAXIMUM BRANDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIMUM BRANDS 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: 09 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000090549
FEI/EIN Number 82-3401002

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

Address: 805 S. Kirkman Rd, Suite 202, Orlando, FL, 32811, US
Mail Address: 805 S. Kirkman Rd, Suite 202, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher William President 805 S. Kirkman Rd, Orlando, FL, 32811
DAVIS JASON Agent 545 West Main Street, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 805 S. Kirkman Rd, Suite 202, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2019-03-20 805 S. Kirkman Rd, Suite 202, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2018-02-13 DAVIS, JASON -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 545 West Main Street, TAVARES, FL 32778 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-13
Domestic Profit 2017-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State