Entity Name: | JOHN MYERS TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN MYERS TOOLS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | K20430 |
FEI/EIN Number |
650104150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5177 Avocado Blvd, Royal Palm Beach, FL, 33411, US |
Mail Address: | 5177 Avocado Blvd, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS JOHN | Agent | 5177 Avocado Blvd, Royal Palm Beach, FL, 33411 |
MYERS, JOHN T. JR | President | 5177 Avocado Blvd, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 5177 Avocado Blvd, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5177 Avocado Blvd, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5177 Avocado Blvd, Royal Palm Beach, FL 33411 | - |
REINSTATEMENT | 2016-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | MYERS, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
Off/Dir Resignation | 2016-06-16 |
REINSTATEMENT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State