Search icon

MAYLEE SQUARE CORPORATION - Florida Company Profile

Company Details

Entity Name: MAYLEE SQUARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYLEE SQUARE CORPORATION 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: 18 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000016158
Address: 1796 MALLARD LAKE RD, MELBOURNE, FL, 32940, US
Mail Address: 1796 MALLARD LAKE RD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE UNMI President 1796 MALLARD LAKE RD., MELBOURNE, FL, 32940
LEE UNMI Treasurer 1796 MALLARD LAKE RD., MELBOURNE, FL, 32940
LEE CHONG Chief Executive Officer 1796 MALLARD LAKE RD., MELBOURNE, FL, 32940
KANG DR. PETER Vice President 113 FORREST CT., SHELBYVILLE, TN, 37160
KANG DR. PETER Director 113 FORREST CT., SHELBYVILLE, TN, 37160
SEA CARLETON Vice President 4614 BATTENBURG LANE, FAIRFAX, VA, 22030
SEA CARLETON Director 4614 BATTENBURG LANE, FAIRFAX, VA, 22030
LEE JOHN Chief Operating Officer 1796 MALLARD LAKE RD., MELBOURNE, FL, 32940
LEE UNMI Agent 1796 MALLARD LAKE RD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-04-21 - -

Documents

Name Date
Amendment 2020-04-21
Domestic Profit 2020-02-18
Off/Dir Resignation 2020-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State