Search icon

MYERS FREIGHT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MYERS FREIGHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYERS FREIGHT SERVICE, 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: 01 Dec 1981 (43 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F60365
FEI/EIN Number 592410653

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

Address: 5113 W. IDLEWILD AVE, TAMPA, FL, 33634, US
Mail Address: 5113 W. IDLEWILD AVE, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKALNIK DENNIS President 5113 W. IDLEWILD, TAMPA, FL, 33634
SKALNIK DENNIS Agent 9420 EDDINGS RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 9420 EDDINGS RD, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 5113 W. IDLEWILD AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2005-09-12 5113 W. IDLEWILD AVE, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2002-05-20 SKALNIK, DENNIS -
REINSTATEMENT 1984-06-04 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-09-12
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-08-04
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State