Search icon

MYRICK MACHINE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MYRICK MACHINE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRICK MACHINE COMPANY, 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: 31 Jul 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 680531
FEI/EIN Number 592022898

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

Address: 5875 MINING TERRACE, SUITE 201, JACKSONVILLE, FL, 32257, US
Mail Address: P O BOX 5249, JACKSONVILLE, FL, 32247-5249, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRICK, C. TUCKER, JR. Treasurer 2750 ALVARADO AVE., JACKSONVILLE, FL, 32217
MYRICK, C. TUCKER, JR. Director 2750 ALVARADO AVE., JACKSONVILLE, FL, 32217
MYRICK, MARILYN T. Director 2750 ALVARADO AVE., JACKSONVILLE, FL, 32217
JENKINS, GERALD W. Secretary 4040 WOODCOCK DR 150, JACKSONVILLE, FL, 32207
JENKINS, GERALD W. Director 4040 WOODCOCK DR 150, JACKSONVILLE, FL, 32207
JENKINS, GERALD W. Agent 4040 WOODCOCK DR 150, JACKSONVILLE, FL, 32207
MYRICK, C. TUCKER, JR. President 2750 ALVARADO AVE., JACKSONVILLE, FL, 32217
MYRICK, MARILYN T. Vice President 2750 ALVARADO AVE., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-07 5875 MINING TERRACE, SUITE 201, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 1998-04-10 5875 MINING TERRACE, SUITE 201, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 1990-06-18 JENKINS, GERALD W. -
REGISTERED AGENT ADDRESS CHANGED 1990-06-18 4040 WOODCOCK DR 150, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-08-07
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State