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 |
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 |
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 | - |
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