Search icon

THE MAX GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MAX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAX GROUP, 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: 20 Dec 1991 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V02241
FEI/EIN Number 593104413

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

Address: 308 SOUTH BOULEVARD, TAMPA, FL, 33606, US
Mail Address: 308 SOUTH BOULEVARD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS KARL President 308 SOUTH BOULEVARD, TAMPA, FL, 33606
HENDRIX DAVID S Agent 705 W AZEELE STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 308 SOUTH BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2001-04-03 308 SOUTH BOULEVARD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2001-04-03 HENDRIX, DAVID S -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 705 W AZEELE STREET, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 1994-06-13 THE MAX GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2004-04-26
Off/Dir Resignation 2003-09-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State