Search icon

MAYPORT VILLAGE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAYPORT VILLAGE CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYPORT VILLAGE CIVIC ASSOCIATION, 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 11 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 1998 (27 years ago)
Document Number: V15043
FEI/EIN Number 593087177

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

Address: 1300 PALMER ST, MARYPORT, FL, 32233, US
Mail Address: 1433 FERRIS ST, MAYPORT, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER DAVID J Director 4636 RIBAULT PARK ST, MAYPORT, FL
FISHER DAVID J President 4636 RIBAULT PARK ST, MAYPORT, FL
NEWELL M.A. Director 1305 PALMER ST., MAYPORT, FL
NEWELL M.A. Vice President 1305 PALMER ST., MAYPORT, FL
SMITH, N. KATHLEEN Director 1433 FERRIS ST., MAYPORT, FL
SMITH, N. KATHLEEN Treasurer 1433 FERRIS ST., MAYPORT, FL
SMITH, N. KATHLEEN Secretary 1433 FERRIS ST., MAYPORT, FL
GREENWELL TYLER Secretary 4738 OCEAN ST, ATLANTIC BCH, FL
SMITH KATHLEEN N Agent 1433 FERRIS ST., MAYPORT, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 1300 PALMER ST, MARYPORT, FL 32233 -
CHANGE OF MAILING ADDRESS 1997-02-18 1300 PALMER ST, MARYPORT, FL 32233 -
REGISTERED AGENT NAME CHANGED 1993-05-01 SMITH, KATHLEEN N -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1433 FERRIS ST., MAYPORT, FL 32233 -

Documents

Name Date
Voluntary Dissolution 1998-05-11
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State