Search icon

PORT MAYACA (465), INC. - Florida Company Profile

Company Details

Entity Name: PORT MAYACA (465), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT MAYACA (465), 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: 23 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000166684
FEI/EIN Number 333328644

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

Address: 7601 SW LOST RIVER RD, STUART, FL, 34997, US
Mail Address: 7601 SW LOST RIVER RD, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER STEFANO President 7601 SW LOST RIVER ROAD, STUART, FL, 34997
GRANER THOMAS U Agent 720 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 720 E. PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 7601 SW LOST RIVER RD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-04-13 7601 SW LOST RIVER RD, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2016-04-13 GRANER, THOMAS U -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECTION 2006-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103955 ACTIVE 1000000250144 MARTIN 2012-02-08 2032-02-15 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-13
REINSTATEMENT 2016-03-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
Articles of Correction 2006-01-04
Domestic Profit 2005-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State