Search icon

MAXNET, INC. - Florida Company Profile

Company Details

Entity Name: MAXNET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXNET, 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: 09 Jun 1999 (26 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: P99000052969
FEI/EIN Number 593581015

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

Mail Address: P.O. BOX 11508, JACKSONVILLE, FL, 32239
Address: 14492 U.S. 1 NORTH, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnold Phyllis L President P.O. BOX 11508, JACKSONVILLE, FL, 32239
Branch Gwendolyn L Vice President P.O. BOX 11508, JACKSONVILLE, FL, 32239
Janes Robert S Secretary P.O. BOX 11508, JACKSONVILLE, FL, 32239
Janes Robert S Treasurer P.O. BOX 11508, JACKSONVILLE, FL, 32239
Janes Robert S Agent 419 Los Caminos Street, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Janes, Robert S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 419 Los Caminos Street, St. Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State