Search icon

MAXIT, INC. - Florida Company Profile

Company Details

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

MAXIT, 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: 12 Apr 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S45530
FEI/EIN Number 593069619

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

Address: 2111 TYRONE BLVD., ST. PETERSBURG, FL, 33710
Mail Address: 2111 TYRONE BLVD., SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUER, JOSEPH P. Director 2111 TYRONE BLVD., SAINT PETERSBURG, FL, 33710
MAUER, JOSEPH P. President 2111 TYRONE BLVD., SAINT PETERSBURG, FL, 33710
MAUER JOSEPH P Agent 2111 TYRONE BLVD., SAINT PETERSBURG, FL, 33710
MAUER, JOSEPH P. Secretary 2111 TYRONE BLVD., SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-04-12 2111 TYRONE BLVD., ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 2111 TYRONE BLVD., SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1993-03-26 MAUER, JOSEPH P -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State