Search icon

MAX CONTRACTORS GROUP, INC - Florida Company Profile

Company Details

Entity Name: MAX CONTRACTORS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX CONTRACTORS GROUP, 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: 03 Aug 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: P18000066915
FEI/EIN Number 30-1181054

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

Address: 7147 YACHT BASIN AVE, ORLANDO, FL, 32835, US
Mail Address: 7147 YACHT BASIN AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA ALCEDO MIGUEL A President 7147 YACHT BASIN AVE, ORLANDO, FL, 32835
GUEVARA ALCEDO MIGUEL A Agent 7147 YACHT BASIN AVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-06 MAX CONTRACTORS GROUP, INC -
REINSTATEMENT 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7147 YACHT BASIN AVE, Apt 111, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7147 YACHT BASIN AVE, Apt 111, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-04-30 7147 YACHT BASIN AVE, Apt 111, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2021-04-30 GUEVARA ALCEDO, MIGUEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2023-07-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State