Search icon

MYAKA INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: MYAKA INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYAKA INDUSTRIES 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: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P15000009807
FEI/EIN Number 47-3030815

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

Address: 68 Thicket Creek Trail, Ponte Vedra, FL, 32081, US
Mail Address: 68 Thicket Creek Trail, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE JAY President 68 Thicket Creek Trail, Ponte Vedra, FL, 32081
COLEMAN ANTHONY GJR Agent 2151 W HILLSBORO BLVD STE 206, DEERFIELD BEACH, FL, 33442
Cort Leigh Vice President 68 Thicket Creek Trail, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 COLEMAN, ANTHONY G, JR -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2151 W HILLSBORO BLVD STE 206, SUITE 206, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 68 Thicket Creek Trail, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2020-03-27 68 Thicket Creek Trail, Ponte Vedra, FL 32081 -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State