Search icon

THE MAYHUE CORPORATION - Florida Company Profile

Company Details

Entity Name: THE MAYHUE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MAYHUE CORPORATION 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: 08 May 1964 (61 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 280972
FEI/EIN Number 591094863

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

Address: 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312, US
Mail Address: 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINO CHRISTOPHER President 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
AGOSTINO CHRISTOPHER Director 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
BAMBENEK THOMAS Treasurer 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
BAMBENEK THOMAS Director 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
PRIORE ANTHONY Secretary 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
PRIORE ANTHONY Director 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
AGOSTINO CHRISTOPHER Chief Executive Officer 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-11-09 2070 GRIFFIN ROAD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-11-09 CORPCO, INC. -
NAME CHANGE AMENDMENT 1988-07-06 THE MAYHUE CORPORATION -
NAME CHANGE AMENDMENT 1983-11-16 MAYHUE'S SUPER LIQUOR STORES, INC. -
NAME CHANGE AMENDMENT 1983-10-14 THE MAYHUE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064162 TERMINATED 1000000502705 BROWARD 2013-05-27 2033-06-07 $ 6,575.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000956541 TERMINATED 1000000502682 BROWARD 2013-05-16 2033-05-22 $ 643.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-11-09
ANNUAL REPORT 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State