Entity Name: | MAYWAL OF VENICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAYWAL OF VENICE, 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: | 02 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | S70436 |
FEI/EIN Number |
980120931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 S. LINKS AVE., SUITE 300, SARASOTA, FL, 34236, US |
Mail Address: | P O BOX 3948, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Callander Walter | Director | 456 Cerromar Rd., Venice, FL, 34275 |
Callander Mary T | Director | 456 Cerromar Road, Venice, FL, 34275 |
MORAN JOHN A. | Agent | 22 S. LINKS AVE., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 22 S. LINKS AVE., SUITE 300, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 22 S. LINKS AVE., SUITE 300, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2005-04-11 | 22 S. LINKS AVE., SUITE 300, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | MORAN, JOHN A. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State