Entity Name: | MAXCESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAXCESS, 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 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000048609 |
FEI/EIN Number |
593551189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7456 COLONIAL CT, SANFORD, FL, 32771 |
Mail Address: | 7456 COLONIAL CT, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAXCESS, INC., MISSISSIPPI | 683182 | MISSISSIPPI |
Headquarter of | MAXCESS, INC., RHODE ISLAND | 000112948 | RHODE ISLAND |
Headquarter of | MAXCESS, INC., ALABAMA | 000-916-329 | ALABAMA |
Headquarter of | MAXCESS, INC., NEW YORK | 2465073 | NEW YORK |
Headquarter of | MAXCESS, INC., NEW YORK | 2441307 | NEW YORK |
Headquarter of | MAXCESS, INC., MINNESOTA | 7154d870-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | MAXCESS, INC., KENTUCKY | 0490021 | KENTUCKY |
Headquarter of | MAXCESS, INC., CONNECTICUT | 0642524 | CONNECTICUT |
Headquarter of | MAXCESS, INC., IDAHO | 405602 | IDAHO |
Headquarter of | MAXCESS, INC., ILLINOIS | CORP_60998159 | ILLINOIS |
Name | Role | Address |
---|---|---|
MARCHANT JAMES C | President | 7456 COLONIAL COURT, SANFORD, FL, 32771 |
MARCHANT JAMES C | Secretary | 7456 COLONIAL COURT, SANFORD, FL, 32771 |
MARCHANT JAMES C | Agent | 7456 COLONIAL CT, SANFORD, FL, 32771 |
MARCHANT JAMES C | Director | 7456 COLONIAL COURT, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2003-11-10 | 7456 COLONIAL CT, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-10 | 7456 COLONIAL CT, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-10 | 7456 COLONIAL CT, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-02 | MARCHANT, JAMES C | - |
AMENDMENT | 2000-08-09 | - | - |
AMENDMENT | 1999-11-01 | - | - |
AMENDMENT | 1999-05-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900020983 | INACTIVE WITH A SECOND NOTICE FILED | CIO-01-8067 | 9TH CIR CRT ORANGE COUNTY FL | 2004-04-28 | 2009-09-14 | $200000.00 | SIDNEY OKO, 4271 LIVE OAK BLVD., DELAIRE COUNRY CLUB, DELRAY BEACH, FL 33445 |
J04900024636 | LAPSED | CIO-01-8067 | ORANGE COUNTY COURT | 2004-04-28 | 2009-12-20 | $200000.00 | SIDNEY OKO, 4271 LIVE OAK BLVD, DELAIRE COUNTRY CLUB, DELRAY BEACH, FL 33445 |
J03000279002 | LAPSED | 02-CA-3028-15-K | CIRCUIT COURT, SEMINOLE COUNTY | 2003-08-28 | 2008-10-08 | $29,465.86 | TBF FINANCIAL, INC., C/O FOSTER & LINDEMAN, P.A., P.O. BOX 3108, ORLANDO, FL 32802 |
J03900003900 | LAPSED | 03-CA-1478 | CIR CIVIL ORANGE CO,. FLA | 2003-07-03 | 2008-08-04 | $721188.03 | GLOBAL MOTOR INNS, INC DBA LUCERNE PLAZA, 100 W LUCERNE CIR STE 402, ORLANDO, FL 32801 |
J09000254648 | TERMINATED | 0000487198 | 02837 02190 | 2003-02-25 | 2029-01-28 | $ 3,423.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J03000148074 | LAPSED | 0000487198 | 02837 02190 | 2003-02-25 | 2023-04-25 | $ 1,711.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
J09000021872 | TERMINATED | 0000487198 | 02837 02190 | 2003-02-25 | 2029-01-22 | $ 3,423.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J03000089385 | LAPSED | 01-8190 | ORANGE CNTY CIRC CRT,9TH JUD C | 2002-10-10 | 2008-02-28 | $833395.16 | QWEST COMMUNICATIONS CORP., 1801 CALIFORNIA ST., STE. 5100, DENVER, CO 80202 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-14 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-22 |
REINSTATEMENT | 2003-11-10 |
Reg. Agent Resignation | 2002-04-16 |
ANNUAL REPORT | 2002-04-11 |
Off/Dir Resignation | 2002-04-05 |
Reg. Agent Change | 2002-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State