Entity Name: | MYAKKA RIVER REAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 1992 (33 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | V06326 |
FEI/EIN Number | 65-0307455 |
Address: | 436 BAYSHORE DRIVE, VENICE, FL 34285 |
Mail Address: | 436 BAYSHORE DRIVE, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH, CHARLES E | Agent | 436 BAYSHORE DR, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KOCH, CHARLES E | Director | 436 BAYSHORE DR, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KOCH, CHARLES E | President | 436 BAYSHORE DR., VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KOCH, CHARLES E | Vice President | 436 BAYSHORE DR., VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KOCH, CHARLES E | Secretary | 436 BAYSHORE DR., VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
KOCH, CHARLES E | Treasurer | 436 BAYSHORE DR., VENICE, FL 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-02-26 |
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State