Search icon

MAYTON INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: MAYTON INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYTON INC. OF FLORIDA 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P92000012084
FEI/EIN Number 650402810

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

Address: 26 Boul. Bromont, Bromont, QC J2L 2K3 CA, OC, US
Mail Address: 26 Boul. Bromont, Bromont, QC J2L 2K3 CA, OC, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacLean & Ema, P.A. Agent 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
BRETON ERIC GUY Director 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON ERIC GUY President 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON NICOLAS Director 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON NICOLAS Secretary 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON NICOLAS Treasurer 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON CLAUDINE Director 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON CLAUDINE Vice President 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON JEAN FRANCOIS Director 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3
BRETON JEAN FRANCOIS Vice President 26 BOUL. BROMONT, BROMONT, QU, J2L 2K3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 26 Boul. Bromont, Bromont, QC J2L 2K3 CA, OC -
CHANGE OF MAILING ADDRESS 2017-03-15 26 Boul. Bromont, Bromont, QC J2L 2K3 CA, OC -
REGISTERED AGENT NAME CHANGED 2017-03-15 MacLean & Ema, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State