Search icon

MAYINCA, INC. - Florida Company Profile

Company Details

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

MAYINCA, 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: P02000106679
FEI/EIN Number 223879711

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

Address: 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578, US
Mail Address: 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS OSCAR R Director 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578
CUEVAS SILVIA Secretary 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578
CUEVAS SILVIA Treasurer 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578
CUEVAS SILVIA Director 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578
CUEVAS OSCAR R Agent 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578
CUEVAS OSCAR R President 11433 DUTCH IRIS DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 11433 DUTCH IRIS DR., RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-03-25 11433 DUTCH IRIS DR., RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 11433 DUTCH IRIS DR., RIVERVIEW, FL 33578 -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-06-28 CUEVAS, OSCAR RJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000310278 TERMINATED 1000000744473 HILLSBOROU 2017-05-26 2027-06-01 $ 663.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001654293 TERMINATED 1000000547644 HILLSBOROU 2013-10-16 2033-11-07 $ 2,568.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000547985 TERMINATED 1000000477415 HILLSBOROU 2013-02-28 2023-03-06 $ 561.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000726508 TERMINATED 1000000280693 HILLSBOROU 2012-10-19 2022-10-25 $ 964.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000452901 TERMINATED 1000000127281 HILLSBOROU 2009-07-06 2030-03-31 $ 5,075.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State