Entity Name: | MAXON HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXON HOLDINGS, 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: | 13 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P99000033590 |
FEI/EIN Number |
593583559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 Carman Drive, Leesburg, FL, 34748, US |
Mail Address: | 415 Carman Drive, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunter RICK A | Manager | 415 Carman Drive, Leesburg, FL, 34748 |
HUNTER RICK A | Agent | 415 Carman Drive, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 415 Carman Drive, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 415 Carman Drive, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 415 Carman Drive, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | HUNTER, RICK A | - |
AMENDMENT AND NAME CHANGE | 2021-11-12 | MAXON HOLDINGS, INC. | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000209444 | TERMINATED | 1000000102682 | 9803 6811 | 2008-12-17 | 2029-01-22 | $ 660.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000445584 | TERMINATED | 1000000102682 | 9803 6811 | 2008-12-17 | 2029-01-28 | $ 660.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
Amendment and Name Change | 2021-11-12 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State