Entity Name: | AMAXIMUM REPORTING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Sep 1992 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | V67393 |
FEI/EIN Number | 65-0367995 |
Address: | 4277 NW 57 DR, COCONUT CREEK, FL 33073 |
Mail Address: | 6498 CONTEMPO LN., BOCA RATON, FL 33433 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHSON, HELEN | Agent | 6498 CONTEMPO LANE, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
MACHSON-CANNON, RUTHANNE | President | 4277 N.W. 57 DRIVE, COCONUT CREEK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 4277 NW 57 DR, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | MACHSON, HELEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 6498 CONTEMPO LANE, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 1993-08-11 | 4277 NW 57 DR, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-13 |
ANNUAL REPORT | 1996-04-10 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State