Search icon

MYAKKA VALLEY SAFARIS, INC. - Florida Company Profile

Company Details

Entity Name: MYAKKA VALLEY SAFARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYAKKA VALLEY SAFARIS, 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: 14 Aug 1995 (30 years ago)
Date of dissolution: 09 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: P95000062715
FEI/EIN Number 650604763

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

Address: 5004 RIVERVIEW BLVD. W, BRADENTON, FL, 34209
Mail Address: 5004 RIVERVIEW BLVD. W, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RICHARD E Secretary 5004 RIVERVIEW BLVD. W, BRADENTON, FL, 34209
WALTERS CLIFFORD L Agent 802 11TH ST. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5004 RIVERVIEW BLVD. W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1996-05-01 5004 RIVERVIEW BLVD. W, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 1996-05-01 WALTERS, CLIFFORD L -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 802 11TH ST. WEST, BRADENTON, FL 34205 -

Documents

Name Date
CORAPVDWN 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State