Entity Name: | MNYX SAWGRASS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MNYX SAWGRASS CORP. 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: | 20 Mar 1996 (29 years ago) |
Date of dissolution: | 14 Apr 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2005 (20 years ago) |
Document Number: | P96000026707 |
FEI/EIN Number |
650710882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 SWETLAND COURT, RICHMOND HEIGHTS, OH, 44143 |
Mail Address: | 5025 SWETLAND CT, LEGAL DEPT, RICHMOND HEIGHTS, OH, 44143 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN JEFFREY I | President | 5025 SWETLAND CT, RICHMOND HEIGHTS, OH, 44143 |
FRIEDMAN JEFFREY I | Director | 5025 SWETLAND CT, RICHMOND HEIGHTS, OH, 44143 |
POWERS DANIEL L | Vice President | 5025 SWETLAND CT, RICHMOND HEIGHTS, OH, 44143 |
FISHMAN MARTIN A | Secretary | 5025 SWETLAND CT, RICHMOND HEIGHTS, OH, 44143 |
FISHMAN MARTIN A | Director | 5025 SWETLAND CT, RICHMOND HEIGHTS, OH, 44143 |
FATICA LOU | Treasurer | 5025 SWETLAND CT, RICHMOND HEIGHTS, OH, 44143 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 5025 SWETLAND COURT, RICHMOND HEIGHTS, OH 44143 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2003-04-30 | 5025 SWETLAND COURT, RICHMOND HEIGHTS, OH 44143 | - |
REINSTATEMENT | 1997-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1996-11-27 | MNYX SAWGRASS CORP. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-04-14 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-09-14 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-15 |
REINSTATEMENT | 1997-12-30 |
DOCUMENTS PRIOR TO 1997 | 1996-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State