Search icon

MYAKKA RIVER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MYAKKA RIVER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: 722735
FEI/EIN Number 591458960

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

Address: 7030 CHANCELLOR BLVD., NORTH PORT, FL, 34287, US
Mail Address: 6630 Lino Road, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souder John President 6978 Pan American Blvd, North Port, FL, 342872172
Allison Paul Vice President 8640 Quinn Ave, North Port, FL, 342882184
Caroleo Theresa Secretary 6926 S. Pan American Blvd., North Port, FL, 34287
Salvo Vincent Trustee 6830 Marius Road, North Port, FL, 34287
Warren George Trustee 6733 Pan American Blvd, NORTH PORT, FL, 34287
Cuffage Michael Treasurer 6630 Lino Road, NORTH PORT, FL, 34287
Cuffage Michael W Agent 6630 lino road, NORTH PORT, FL, 342872172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 6630 lino road, NORTH PORT, FL 34287-2172 -
CHANGE OF MAILING ADDRESS 2022-05-29 7030 CHANCELLOR BLVD., NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2022-05-29 Cuffage, Michael Wayne -
NAME CHANGE AMENDMENT 2016-11-28 MYAKKA RIVER GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 7030 CHANCELLOR BLVD., NORTH PORT, FL 34287 -
CANCEL ADM DISS/REV 2005-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1999-08-03 - -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-05-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2017-01-09
Name Change 2016-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State