Search icon

WEALTH MAX INC. - Florida Company Profile

Company Details

Entity Name: WEALTH MAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEALTH MAX 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 14 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P96000036702
FEI/EIN Number 650669397

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

Address: 362 17TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 362 17TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN HERMAN M Director 362 17TH STREET, VERO BEACH, FL, 32960
MARIE FOUNTAIN K Agent 9635 Riverside Drive, Sebastian, FL, 329588599

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 9635 Riverside Drive, Apt 1, Sebastian, FL 32958-8599 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 362 17TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-09-24 362 17TH STREET, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2006-10-08 - -
REGISTERED AGENT NAME CHANGED 2006-10-08 MARIE, FOUNTAIN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-14
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State