Search icon

MAXCESS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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