Search icon

MYAKKA BIG WATERS, INC. - Florida Company Profile

Company Details

Entity Name: MYAKKA BIG WATERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYAKKA BIG WATERS, 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: 17 May 1996 (29 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: P96000042548
FEI/EIN Number 650670825

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

Address: 21220 Sandal Foot Dr, Venice, FL, 34293, US
Mail Address: P O BOX 7936, NORTH PORT, FL, 34290, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGENGA JOAN Agent 21220 Sandal Foot Dr, VENICE, FL, 34293
STEGENGA JOAN President 21220 Sandal Foot Dr, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 21220 Sandal Foot Dr, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 21220 Sandal Foot Dr, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2010-04-29 21220 Sandal Foot Dr, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2000-05-16 STEGENGA, JOAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State