Entity Name: | MYAKKA CROSSINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYAKKA CROSSINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2008 (17 years ago) |
Document Number: | P08000013535 |
FEI/EIN Number |
352345563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 N Tamiami Trl, Unit PH1611, Sarasota, FL, 34236, US |
Mail Address: | 800 N Tamiami Trail, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Brad B | Director | 800 N Tamiami Trl, Sarasota, FL, 34236 |
Baker Brad B | President | 800 N Tamiami Trl, Sarasota, FL, 34236 |
Baker Brad B | Secretary | 800 N Tamiami Trl, Sarasota, FL, 34236 |
BAKER BRAD | Agent | 800 N Tamiami Trl, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 800 N Tamiami Trl, Unit PH1611, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 800 N Tamiami Trl, Unit PH1611, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 800 N Tamiami Trl, Unit PH1611, Sarasota, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State