Search icon

MAXZAK, INC. - Florida Company Profile

Company Details

Entity Name: MAXZAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXZAK, 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: 19 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000092321
FEI/EIN Number 650559462

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

Address: 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
Mail Address: 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIKOVSKY FRED President 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
CHIKOVSKY FRED Secretary 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
CHIKOVSKY FRED Treasurer 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
CHIKOVSKY FRED Director 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
DIAMOND CAROLE Secretary 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431
CHIKOVSKY FRED Agent 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 2300 NW CORPORATE BLVD, SUITE 141, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-16 2300 NW CORPORATE BLVD, SUITE 141, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 2300 NW CORPORATE BLVD, SUITE 141, BOCA RATON, FL 33431 -
AMENDMENT 2012-09-06 - -
AMENDMENT 1995-02-06 - -

Court Cases

Title Case Number Docket Date Status
MAXZAK INC., VS WALGREEN CO., 3D2020-0829 2020-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-27917

Parties

Name MAXZAK, INC.
Role Appellant
Status Active
Representations ALEXIS S. READ
Name WALGREEN CO.
Role Appellee
Status Active
Representations Isaac J. Mitrani, JAMES J. WEBB
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/23/20
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief that Refer to Non-Record Matters is granted in part, and the reference in the Answer Brief at page 19 to the “Offering Memo” is hereby stricken. Appellant’s Motion to Strike Portions of Appellee’s Response to Appellant’s Motion to Strike is hereby denied. Appellant’s request for sanctions is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT's MOTION TO STRIKEAND FOR SANCTIONS
On Behalf Of WALGREEN CO.
Docket Date 2021-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, MAXZAK INC.'S (I) MOTION TO STRIKE PORTIONS OF APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE PORTIONS OF APPELLEE'S ANSWER BRIEF; AND (II) FOR SANCTIONS AGAINST APPELLEE AND ITS COUNSEL
On Behalf Of MAXZAK INC.,
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of WALGREEN CO.
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion to Strike Portions of Appellee's Answer Brief that Refer to Non-Record Matters.
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, MAXZAK INC.'S MOTION TO STRIKE PORTIONS OF APPELLEE'S ANSWER BRIEF THAT REFER TO NON-RECORD MATTERS
On Behalf Of MAXZAK INC.,
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including December 14, 2020, with no further extensions allowed.
Docket Date 2020-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALGREEN CO.
Docket Date 2020-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALGREEN CO.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Second Extension of Time to File the Answer Brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2020-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR SECOND EXTENSIONOF TIME (14 DAYS) TO FILE ANSWER BRIEF
On Behalf Of WALGREEN CO.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT, MAXZAK INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MAXZAK INC.,
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Third Motion to Supplement the Record on Appeal, filed on August 27, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S THIRD MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Order to Show Cause is noted. The Order to Show Cause as to why this appeal should not be dismissed as taken from non-final, non-appealable order is carried with the case.
Docket Date 2020-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MAXZAK INC.'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record on Appeal, filed on August 20, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.Appellant's Second Motion to Supplement the Record on Appeal, filed on August 21, 2020, is also granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CORRECTED EXHIBITS /SUPPLEMENTAL INDEXES TO RECORD ON APPEAL
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAXZAK INC.,
Docket Date 2020-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-23 days to 9/04/20
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report filed on July 25, 2020, is noted. The relinquishment period is lifted, and the appeal shall proceed.
Docket Date 2020-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-55 days to 8/12/20
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-06-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITHDRAWN 6/16/20, see notice filed. APPELLANT'S MOTION TO STRIKE APPELLEE'S RESPONSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE CONSENTING TO APPELLANT'SMOTION TO RELINQUISH
On Behalf Of WALGREEN CO.
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE TO WITHDRAWMOTION TO STRIKE APPELLEE'S RESPONSE
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to the Motion to Relinquish Jurisdiction.
Docket Date 2020-06-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAXZAK INC.,
Docket Date 2020-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 14, 2020.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State