Search icon

OLD MIAKKA UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: OLD MIAKKA UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Sep 1967 (58 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: 713363
FEI/EIN Number 592479004

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

Address: 1620 MYAKKA RD., SARASOTA, FL, 34240, US
Mail Address: 1620 MYAKKA RD., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGAN MAURIE A President 551 MYAKKA RD, SARASOTA, FL, 34240
HILES JENNIFER Chief Financial Officer 12850 NORTH BRANCH ROAD, SARASOTA, FL, 34240
Adams Charlotte Director 31950 Singletary Road, Myakka City, FL, 34251
Cobb Ron Director 10225 289th Street East, Myakka City, FL, 34251
CANNON MARTHA Secretary 28254 GOPHER HILL ROAD, MYAKKA CITY, FL, 34251
DUGGAN MAURIE A Agent 551 MYAKKA RD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
AMENDMENT 2023-03-21 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-12-02 OLD MIAKKA UNITED CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2005-07-21 DUGGAN, MAURIE A -
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 551 MYAKKA RD, SARASOTA, FL 34240 -
REINSTATEMENT 1998-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 1620 MYAKKA RD., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 1992-07-01 1620 MYAKKA RD., SARASOTA, FL 34240 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
Amendment 2023-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7797.00
Total Face Value Of Loan:
7797.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7797
Current Approval Amount:
7797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7839.45

Date of last update: 01 Jun 2025

Sources: Florida Department of State