Search icon

MAXWELL & WINSTON, INC. - Florida Company Profile

Company Details

Entity Name: MAXWELL & WINSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXWELL & WINSTON, 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000080449
FEI/EIN Number 650484929

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

Address: 1007 LINCOLN ROAD, MIAMI BEACH, FL
Mail Address: 10960 WILSHORE BLVD, 10 FL, LOS ANGELES, CA, 90024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY ARLENE President P O BOX 191249 N/A, MIAMI BCH, FL
RAY DAVID L Vice President P O BOX 191249 N/A, MIAMI BCH, FL
RAY DAVID L Secretary P O BOX 191249 N/A, MIAMI BCH, FL
VECCHIO ROBERT Vice President P O BOX 191249 N/A, MIAMI BCH, FL
RAY ROBYN Treasurer P O BOX 191249 N/A, MIAMI BCH, FL
NATIONSCORP REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-05-01 1007 LINCOLN ROAD, MIAMI BEACH, FL -

Documents

Name Date
Reg. Agent Resignation 1999-01-27
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1995-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State