Search icon

MAXCO STORES, INC. - Florida Company Profile

Company Details

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

MAXCO STORES, 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: 05 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S98259
FEI/EIN Number 650301566

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

Address: 2077 MARKRIDGE LOOP, THE VILLAGES, FL, 32162
Mail Address: 2077 MARKRIDGE LOOP, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAX, NANCY Vice President 2077 MARKRIDGE LOOP., THE VILLAGES, FL, 32162
MAX, LEONARD President 2077 MARKRIDGE LOOP, THE VILLAGES, FL, 32162
BRETT L. SWIGERT, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 2077 MARKRIDGE LOOP, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2011-01-06 2077 MARKRIDGE LOOP, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2008-05-08 BRETT L. SWIGERT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 1231 COUNTY ROAD 452, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
Reg. Agent Change 2008-05-08
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State