Search icon

M.Y.K. PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: M.Y.K. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Y.K. PROPERTIES, 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: 18 Jun 1987 (38 years ago)
Date of dissolution: 10 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2003 (22 years ago)
Document Number: J78849
FEI/EIN Number 592842245

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

Address: % LEE SELIGMAN, 3900 N 45TH AVE, HOLLYWOOD, FL, 33021
Mail Address: % LEE SELIGMAN, 3900 N 45TH AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIGMAN, LEE Vice President 3900 N 45TH AVE, HOLLYWOOD, FL
SELIGMAN, SHARON A. Director 3900 N 45TH AVE, HOLLYWOOD, FL
SELIGMAN, SHARON A. President 3900 N 45TH AVE, HOLLYWOOD, FL
SELIGMAN, SHARON A. Treasurer 3900 N 45TH AVE, HOLLYWOOD, FL
SELIGMAN, LEE Secretary 3900 N 45TH AVE, HOLLYWOOD, FL
SELIGMAN, LEE Director 3900 N 45TH AVE, HOLLYWOOD, FL
FARBER, NATHAN G. Director 144-39 70TH AVE, FLUSHING, NY
SELIGMAN, LEE Agent 3900 N 45TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-10 - -

Documents

Name Date
Voluntary Dissolution 2003-04-10
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-12-29
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State