Search icon

MAX REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: MAX REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX REALTY CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P98000058972
FEI/EIN Number 650860788

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

Mail Address: 401 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33401, US
Address: 401 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILMERING KENT N Vice President 401 SOUTH DIXIE HWY., WEST PALM BEACH, FL, 33407
HOECKER JOHN J President 401 S. DIXIE HWY., WEST PALM BEACH, FL, 33401
HOECKER JOHN J Agent 401 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 401 SOUTH DIXIE HIGHWAY, Suite 300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 401 SOUTH DIXIE HWY, Suite 300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-05-29 401 SOUTH DIXIE HIGHWAY, Suite 300, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-17 HOECKER, JOHN JPRES -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State