Entity Name: | MYBUYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 15 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | F08000004936 |
FEI/EIN Number |
01-0565787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N Main St 6th Fl, Ann Arbor, MI, 48104, US |
Mail Address: | 1201 HANCOCK ST, CAROL STREAM, IL, 60188 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Green James | President | 360 Park Ave S 19th Fl, New York, NY, 10010 |
Hebert Brian | Secretary | 360 Park Ave S 19th Fl, New York, NY, 10010 |
Pinney Mark | Treasurer | 360 Park Ave S 19th Fl, New York, NY, 10010 |
Bartlett Paul | Director | 360 Park Ave S 19th Fl, New York, NY, 10010 |
Brogley Rita | Director | 360 Park Ave S 19th Fl, New York, NY, 10010 |
Green James | Chairman | 360 Park Ave S 19th Fl, New York, NY, 10010 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-11-15 | 101 N Main St 6th Fl, Ann Arbor, MI 48104 | - |
REGISTERED AGENT CHANGED | 2019-11-15 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 101 N Main St 6th Fl, Ann Arbor, MI 48104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2011-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2019-11-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-06-01 |
Reg. Agent Change | 2016-01-12 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State