Search icon

MYMIID, INC. - Florida Company Profile

Company Details

Entity Name: MYMIID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYMIID, 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: 14 Sep 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L15641
FEI/EIN Number 592967341

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

Address: % BENJAMIN FELDER, 4311 BIRMINGHAM ROAD, JACKSONVILLE, FL, 32207
Mail Address: % BENJAMIN FELDER, 4311 BIRMINGHAM ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDER, MILTON Director 4311 BIRMINGHAM ROAD, JACKSONVILLE, FL
FELDER, MILTON Treasurer 4311 BIRMINGHAM ROAD, JACKSONVILLE, FL
FELDER, MILTON Secretary 4311 BIRMINGHAM ROAD, JACKSONVILLE, FL
FELDER, BENJAMIN Agent 4311 BIRMINGHAM ROAD, JACKSONVILLE, FL, 32207
HOFFENBERG SEYMORE I Director 1151 LAKEWOOD RD, JACKSONVILLE, FL
HOFFENBERG SEYMORE I President 1151 LAKEWOOD RD, JACKSONVILLE, FL
SLAFF NORMAN Director 2801 ALVARADO AVE., JACKSONVILLE, FL
SLAFF NORMAN Vice President 2801 ALVARADO AVE., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State