Search icon

MML BOCA GRANDE, INC. - Florida Company Profile

Company Details

Entity Name: MML BOCA GRANDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MML BOCA GRANDE, 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: 16 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000054784
FEI/EIN Number 593582072

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

Address: 102 W WHITING ST STE 302, TAMPA, FL, 33602
Mail Address: 102 W WHITING ST STE 302, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER SUSAN L Director 5420 LYKES LANE, TAMPA, FL, 33611
LYKES MAYO President PO BOX 1348, WILSON, WY, 83014
LYKES MAYO Treasurer PO BOX 1348, WILSON, WY, 83014
LYKES MAYO Director PO BOX 1348, WILSON, WY, 83014
DIMMITT GENEVIEVE L Director C/O DIMMITT CHEVROLET US HY 19 N, CLEARWATER, FL, 33763
LYKES CHARLES P Director 5249 LAKE PLACID DR, LAKE PLACID, FL, 33852
LYKES MALLORY Director 5427 LYKES LANE, TAMPA, FL, 33611
JORGENSEN CHARLOTTE L Secretary 740 JUNIPER AVE, BOULDER, CO, 80304
JORGENSEN CHARLOTTE L Director 740 JUNIPER AVE, BOULDER, CO, 80304
MUELLER JOHN H Agent 102 W WHITING ST STE 302, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 102 W WHITING ST STE 302, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-03-24 102 W WHITING ST STE 302, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 102 W WHITING ST STE 302, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-30
REINSTATEMENT 2011-08-08
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-03-24
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State