Search icon

MYY BUILDERS, INC. - Florida Company Profile

Company Details

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

MYY BUILDERS, 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P07000087828
FEI/EIN Number 331178559

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

Address: 10590 Wood Ibis Ave, Bonita Springs, FL, 34135, US
Mail Address: 10590 Wood Ibis Ave, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanegas Maria T Corr 10590 wood Ibis ave, Bonita springs, FL, 34135
Branton Jonathan E Officer 2253 Griffin Lane, North Fort Myers, FL, 33917
Hall John J Agent 10590 Wood Ibis Ave, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-18 Hall, John , J -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 10590 Wood Ibis Ave, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-06-11 10590 Wood Ibis Ave, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 10590 Wood Ibis Ave, Bonita Springs, FL 34135 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000576389 TERMINATED 1000000793019 LEE 2018-08-03 2028-08-15 $ 545.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000191940 TERMINATED 1000000782108 LEE 2018-05-08 2028-05-16 $ 722.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000076166 TERMINATED 1000000772040 LEE 2018-02-13 2028-02-21 $ 702.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000275836 LAPSED 16-148-D7-OPA LEON 2017-03-02 2022-05-22 $122,358.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000315293 LAPSED 15-CA-3210 CIRCUIT COURT, LEE COUNTY 2016-07-11 2022-06-08 $29,875.40 RICHARD SACHEK, AN INDIVIDUAL, 14821 REFLECTION KEY CIRCLE #1821, FORT MYERS FL 33907

Court Cases

Title Case Number Docket Date Status
PIAL HOLDINGS, LTD VS RIVERFRONT PLAZA, LLC, ET AL., 2D2022-2435 2022-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-1173

Parties

Name PIAL HOLDINGS, LTD
Role Appellant
Status Active
Representations JACK C. MORGAN, I I I, ESQ., SCOTT J. HERTZ, ESQ., STEPHEN M. SMITH, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name SERVICE FIRST MANAGEMENT GROUP 1, INC.
Role Appellee
Status Active
Name THE MACFARLANE GROUP, II., LLC
Role Appellee
Status Active
Name ODED T. MELTZER
Role Appellee
Status Active
Name MYY BUILDERS, INC.
Role Appellee
Status Active
Name RIVERFRONT PLAZA, LLC
Role Appellee
Status Active
Representations MARKO ILICH, ESQ., THEODORE SANDLER, ESQ., ROBERT A. STOK, ESQ.
Name M2 LEASE FUNDS, LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/19/22
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record T/B Corrected ~ Appellees' motion to correct the record is denied without prejudice to the parties to address whether the arbitration transcript should be considered in the briefs. Appellees' motion to strike is denied.
Docket Date 2022-10-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Motion to Strike Portions of Response
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES ODED T. MELTZER'S AND SERVICE FIRST MANAGEMENT GROUP I, INC.'S MOTION TO CORRECT RECORD
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - 4,713 PAGES - REDACTED
Docket Date 2022-10-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to correct the record.
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Motion to Correct Record
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
PIAL HOLDINGS, LTD VS RIVERFRONT PLAZA, LLC, ET AL., 6D2023-0644 2022-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-1173

Parties

Name PIAL HOLDINGS, LTD
Role Appellant
Status Active
Representations STEPHEN M. SMITH, ESQ., SCOTT J. HERTZ, ESQ., ALEXANDER BROCKMEYER, ESQ., JACK C. MORGAN, I I I, ESQ.
Name RIVERFRONT PLAZA, LLC
Role Appellee
Status Active
Representations ROBERT A. STOK, ESQ., THEODORE SANDLER, ESQ., MARKO ILICH, ESQ.
Name THE MACFARLANE GROUP, II., LLC
Role Appellee
Status Active
Name SERVICE FIRST MANAGEMENT GROUP 1, INC.
Role Appellee
Status Active
Name ODED T. MELTZER
Role Appellee
Status Active
Name MYY BUILDERS, INC.
Role Appellee
Status Active
Name M2 LEASE FUNDS, LLC
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees Oded T. Meltzer’s and Service First Management Group I, Inc.’s Motion for Written Opinion Explaining Order Granting Attorney’s Fees is denied.
Docket Date 2024-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Written Opinion Explaining Order Granting Attorneys' Fees
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Motion to Correct Record
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Prevailing Party (F3) ~ ORDERED that Appellant Pial Holdings, LTD’s Motion for Attorney’s Fees, filed on October 9, 2023, is conditionally granted should Appellant ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney’s fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
Docket Date 2024-01-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and Remanded for further proceedings.
Docket Date 2023-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Notice of Supplemental Authority
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on December 19, 2023, at 1:00 p.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Joshua A. Mize and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES ODED T. MELTZER'S AND SERVICE FIRST MANAGEMENT GROUP I, INC.'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Appellees Oded T. Meltzer's and Service FirstManagement Group I, Inc.'s Notice of Supplemental Authority
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2023-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2023-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ APPELLEES ODED T. MELTZER'S AND SERVICE FIRST MANAGEMENT GROUP I, INC.'S AMENDED ANSWER BRIEF
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees, Oded T. Meltzer and Service First Management Group I, Inc.’s motion to serve amended answer brief and exceed word count limit is granted. The amended answer brief shall be served within sixty days from the date of this order.
Docket Date 2023-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Unopposed Motion for Leave to File Amended Answer and to Exceed Word Limit
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-06-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to file corrected initial brief is granted. Appellant shall file the correct initial brief within five days from the date of this order. Appellee may seek leave to file an amended answer brief within ten days from the date of this order, failing which the appeal will proceed on the answer brief as currently served.
Docket Date 2023-06-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PIAL HOLDINGS, LTD
View View File
Docket Date 2023-06-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO AMEND AND/OR FILE CORRECTED INITIAL BRIEF
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 7/12/23 (LAST REQUEST)
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2023-05-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 5/14/23 (LAST REQUEST)
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2023-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PIAL HOLDINGS, LTD
View View File
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for extension of time to file initial brief is granted. The initial brief shall be served by February 13, 2023.
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 2/2/23 (LAST REQUEST)
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/19/22
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record T/B Corrected ~ Appellees' motion to correct the record is denied without prejudice to the parties to address whether the arbitration transcript should be considered in the briefs. Appellees' motion to strike is denied.
Docket Date 2022-10-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Motion to Strike Portions of Response
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES ODED T. MELTZER'S AND SERVICE FIRST MANAGEMENT GROUP I, INC.'S MOTION TO CORRECT RECORD
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - 4,713 PAGES - REDACTED
Docket Date 2022-10-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to correct the record.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of RIVERFRONT PLAZA, LLC
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PIAL HOLDINGS, LTD
Docket Date 2022-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-10-16
AMENDED ANNUAL REPORT 2018-08-17
AMENDED ANNUAL REPORT 2018-06-13
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State