Search icon

MAYACA YACHTING INC - Florida Company Profile

Company Details

Entity Name: MAYACA YACHTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYACA YACHTING 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P04000061188
FEI/EIN Number 201213258

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

Address: 757 S.E. 17TH STREET #981, FT. LAUDERDALE, FL, 33316
Mail Address: 757 S.E. 17TH STREET #981, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICHTERMAN BRIAN Director 757 S.E. 17TH STREET, FT. LAUDERDALE, FL, 33316
WICHTERMAN BRIAN Agent 757 S.E. 17TH STREET #981, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF MAILING ADDRESS 2011-02-24 757 S.E. 17TH STREET #981, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-17 757 S.E. 17TH STREET #981, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-17 757 S.E. 17TH STREET #981, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2006-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State