Search icon

C. GUY MAXCY & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: C. GUY MAXCY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. GUY MAXCY & ASSOCIATES, 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: 10 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000029073
FEI/EIN Number 650656326

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

Address: 1632 Marble Street, SEBRING, FL, 33870, US
Mail Address: PO BOX 7813, SEBRING, FL, 33872, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXCY JACQUELINE G Secretary 1632 Marble Street, SEBRING, FL, 33870
MAXCY CHESTER G Vice President 1632 Marble Street, SEBRING, FL, 33870
MAXCY CHET Agent 1632 Marble Street, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1632 Marble Street, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 1632 Marble Street, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2015-04-01 1632 Marble Street, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2015-04-01 MAXCY, CHET -
REINSTATEMENT 1999-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State