Search icon

MAXIMUM IMAGE, INC. - Florida Company Profile

Company Details

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

MAXIMUM IMAGE, 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 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000098473
FEI/EIN Number 593607673

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

Address: 3127 WEST HALLANDALE BEACH BLVD, 101, PEMBROKE PARK, FL, 33009
Mail Address: 3127 WEST HALLANDALE BEACH BLVD, 101, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULASH RICHARD J Vice President 1022 WEST RIVIERA BLVD, OVIEDO, FL, 32765
GULASH KAREN D President 3127 WEST HALLANDALE BEACH BLVD #101, PEMBROKE PARK, FL, 33009
HILGAR MICHEAL Director 3127 WEST HALLANDALE BEACH BLVD #101, PEMBROKE PARK, FL, 33009
GULASH RICHARD J Agent 3127 WEST HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 3127 WEST HALLANDALE BEACH BLVD, 101, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2006-02-27 3127 WEST HALLANDALE BEACH BLVD, 101, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 3127 WEST HALLANDALE BEACH BLVD, 101, PEMBROKE PARK, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-04-21 GULASH, RICHARD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000146642 ACTIVE 1000000028844 06302 0572 2006-06-26 2026-07-06 $ 11,633.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000045200 ACTIVE 1000000009593 07874 4867 2005-03-16 2025-04-06 $ 5,681.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J03000013484 LAPSED 01023270019 06703 00095 2002-12-13 2023-01-13 $ 2,268.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
Off/Dir Resignation 2007-07-16
REINSTATEMENT 2006-02-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-21
Domestic Profit 1999-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State