Search icon

MAYHAM DIST., INC. - Florida Company Profile

Company Details

Entity Name: MAYHAM DIST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYHAM DIST., 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 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000083320
FEI/EIN Number 650564418

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

Address: 9059 SW 133 CT, UNIT C, MIAMI, FL, 33186
Mail Address: P.O. BOX 14-5209, CORAL GABLES, FL, 33114
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHARD CARIN Treasurer 16640 SW 87 CT, MIAMI, FL, 33157
O'SULLIVAN KERRI A Agent 9059 SW 133 CT, MIAMI, FL, 33186
O'SULLIVAN KERRI A President 9059 SW 133 CT, UNIT C, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-14 9059 SW 133 CT, UNIT C, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-14 9059 SW 133 CT, UNIT C, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-10-14 9059 SW 133 CT, UNIT C, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1996-10-14 O'SULLIVAN, KERRI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State