Search icon

MAUNA KEA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MAUNA KEA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUNA KEA ENTERPRISES, 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: 25 Apr 1996 (29 years ago)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P96000036201
FEI/EIN Number 650663664

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

Address: 1131 S.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33315
Mail Address: 1131 S.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIDDON ANGELYN S Director 1131 S.W. 9TH AVENUE, FT. LAUDERDALE, FL, 33315
WHIDDON ANGELYN S Agent 1131 S.W. 9TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-09 - -
CHANGE OF MAILING ADDRESS 2009-11-23 1131 S.W. 9TH AVENUE, FT. LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2009-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 1131 S.W. 9TH AVENUE, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-23 1131 S.W. 9TH AVENUE, FT. LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-03-08 WHIDDON, ANGELYN S -

Documents

Name Date
Voluntary Dissolution 2011-03-09
ANNUAL REPORT 2010-02-11
REINSTATEMENT 2009-11-23
REINSTATEMENT 2008-01-23
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State