Search icon

MAXTON MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAXTON MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXTON MARKETING GROUP, 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: 27 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000047592
FEI/EIN Number 593511821

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

Address: 11 Aviator Way, Ormond Beach, FL, 32174, US
Mail Address: 11 Aviator Way, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER AARON J President 11 Aviator Way, Ormond Beach, FL, 32174
BECKER AARON J Agent 11 Aviator Way, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 11 Aviator Way, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-01-06 11 Aviator Way, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 11 Aviator Way, Ormond Beach, FL 32174 -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-03-02 BECKER, AARON J -

Documents

Name Date
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State