Search icon

MYAKKA PROCESSORS, INC. - Florida Company Profile

Company Details

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

MYAKKA PROCESSORS, 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: 30 Oct 1968 (56 years ago)
Date of dissolution: 30 Sep 1988 (37 years ago)
Last Event: MERGER
Event Date Filed: 30 Sep 1988 (37 years ago)
Document Number: 337145
FEI/EIN Number 591271513

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

Address: % L.W. MONTANUS, 1301 ALTERNATE HWY. 27 SO., P.O. BOX 127, LAKE HAMILTON, FL, 33851
Mail Address: % L.W. MONTANUS, 1301 ALTERNATE HWY. 27 SO., P.O. BOX 127, LAKE HAMILTON, FL, 33851
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANUS, L.W. President 1301 US HWY. ALT. 27, LAKE HAMILTON, FL
SOUZA, JOSEPH M. Treasurer 1301 US HWY. ALT. 27, LAKE HAMILTON, FL
BRENNER, MICHAEL Secretary 1301 US HWY. ALT. 27, LAKE HAMILTON, FL
MONTANUS, L.W. Agent 1301 ALTERNATE HWY., 27 SO., LAKE HAMILTON, FL, 33851
MONTANUS, L.W. Chairman 1301 US HWY. ALT. 27, LAKE HAMILTON, FL

Events

Event Type Filed Date Value Description
MERGER 1988-09-30 - MERGING INTO: 380133
CHANGE OF PRINCIPAL ADDRESS 1986-12-18 % L.W. MONTANUS, 1301 ALTERNATE HWY. 27 SO., P.O. BOX 127, LAKE HAMILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 1986-12-18 % L.W. MONTANUS, 1301 ALTERNATE HWY. 27 SO., P.O. BOX 127, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT NAME CHANGED 1986-12-18 MONTANUS, L.W. -
REGISTERED AGENT ADDRESS CHANGED 1986-12-18 1301 ALTERNATE HWY., 27 SO., P.O. BOX 127, LAKE HAMILTON, FL 33851 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17444969 0420600 1985-02-28 HIGHWAY 72 WEST, ARCADIA, FL, 33821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-28
Case Closed 1985-03-15
14073548 0420600 1980-09-24 HWY 72 WEST, Arcadia, FL, 33821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1980-09-29
14068282 0420600 1979-06-26 HWY 72 WEST, Arcadia, FL, 33821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10
13996228 0420600 1978-03-22 HWY 72 WEST, Arcadia, FL, 33821
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1984-03-10
13952767 0420600 1978-02-28 HWY 72 WEST, Arcadia, FL, 33821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-28
Case Closed 1978-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1978-03-09
Abatement Due Date 1978-03-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-09
Abatement Due Date 1978-03-24
Nr Instances 23
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-03-09
Abatement Due Date 1978-03-24
Nr Instances 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1978-03-09
Abatement Due Date 1978-03-24
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-09
Abatement Due Date 1978-03-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-03-09
Abatement Due Date 1978-03-12
Nr Instances 4
14003537 0420600 1976-12-09 HWY # 72 WEST, Arcadia, FL, 33821
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-12-23
Abatement Due Date 1976-12-29
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State