Search icon

MAYWAL OF VENICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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