Search icon

MAX QUALITY FLOORING INC - Florida Company Profile

Company Details

Entity Name: MAX QUALITY FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX QUALITY FLOORING 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: 01 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: P18000082561
FEI/EIN Number 83-2154678

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

Address: 14161 PINE LODGE LANE, FORT MYERS, FL, 33913, US
Mail Address: 14161 PINE LODGE LANE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA MAXUEL A President 14161 PINE LODGE LANE, FORT MYERS, FL, 33913
LARREA MELISSA S Manager 14161 PINE LODGE LANE, FORT MYERS, FL, 33913
RAMIREZ MARIANA Agent 17121 CAM COURT STE 2, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 14161 PINE LODGE LANE, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-01-05 14161 PINE LODGE LANE, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 17121 CAM COURT STE 2, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2020-06-18 RAMIREZ, MARIANA -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-12-12
Domestic Profit 2018-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State