Search icon

MAYFLOWER ENTERPRISES OF SW FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MAYFLOWER ENTERPRISES OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYFLOWER ENTERPRISES OF SW FLORIDA, 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: 09 Feb 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000011858
Address: 1000 LEE BOULEVARD, STE. 210 PARK PLAZA, LEHIGH, FL, 33936
Mail Address: 1000 LEE BOULEVARD, STE. 210 PARK PLAZA, LEHIGH, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEL FRITZ Secretary 1000 LEE BLD. STE. 210 PARK PLACE, LEHIGH, FL, 33936
APEL FRITZ Director 1000 LEE BLD. STE. 210 PARK PLACE, LEHIGH, FL, 33936
MUTTSCHELLER RICHARD Vice President 1000 LEE BLD. STE. 210 PARK PLACE, LEHIGH, FL, 33936
MUTTSCHELLER RICHARD Treasurer 1000 LEE BLD. STE. 210 PARK PLACE, LEHIGH, FL, 33936
MUTTSCHELLER RICHARD Director 1000 LEE BLD. STE. 210 PARK PLACE, LEHIGH, FL, 33936
NICKEL GUDRON MP Agent 350 FIFTH AVENUE SOUTH, NAPLES, FL, 33940
APEL FRITZ President 1000 LEE BLD. STE. 210 PARK PLACE, LEHIGH, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State