Search icon

MAYNARD YODER TILE, INC. - Florida Company Profile

Company Details

Entity Name: MAYNARD YODER TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYNARD YODER TILE, 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: 25 May 2001 (24 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P01000054571
FEI/EIN Number 651110849

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

Address: 3736 KEY PLACE, SARASOTA, FL, 34239
Mail Address: 3736 KEY PLACE, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODER MAYNARD President 3736 KEY PLACE, SARASOTA, FL, 34239
YODER MAYNARD Director 3736 KEY PLACE, SARASOTA, FL, 34239
YODER MAYNARD ALAN Vice President 3736 KEY PLACE, SARASOTA, FL, 34239
YODER BETTY J Secretary 3736 KEY PLACE, SARASOTA, FL, 34239
YODER BETTY J Treasurer 3736 KEY PLACE, SARASOTA, FL, 34239
YODER BETTY Agent 3736 KEY PLACE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 - -
REGISTERED AGENT NAME CHANGED 2008-08-25 YODER, BETTY -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 3736 KEY PLACE, SARASOTA, FL 34239 -
AMENDMENT 2001-08-16 - -

Documents

Name Date
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-19
Reg. Agent Change 2008-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State