Search icon

MAXI SOUND MUSIC HALL, INC. - Florida Company Profile

Company Details

Entity Name: MAXI SOUND MUSIC HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXI SOUND MUSIC HALL, 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 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000016942
FEI/EIN Number 650738149

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

Address: 138 SW BEDFORD ROAD, PORT ST LUCIE, FL, 34953, US
Mail Address: P.O. BOX 681387, MIAMI, FL, 33168-1387, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMER ALIX Owner 11854 WEST DIXIE HIGHWAY, MIAMI, FL, 33161
TIMMER ALEXANDRA Agent 11854 WEST DIXIE HIGHWAY, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 138 SW BEDFORD ROAD, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2014-08-26 138 SW BEDFORD ROAD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 11854 WEST DIXIE HIGHWAY, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2012-04-27 TIMMER, ALEXANDRA -
REINSTATEMENT 2006-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-08-04
ANNUAL REPORT 2002-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State