Search icon

MYLA, INC. - Florida Company Profile

Company Details

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

MYLA, 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: 29 Nov 1989 (35 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: L32681
FEI/EIN Number 592980011

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

Address: 1941 N. WICKHAM RD., MELBOURNE, FL, 32935
Mail Address: 1941 N. WICKHAM RD., MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORWITZ TERRY A President 4773 61ST CIRCLE, VERO BEACH, FL, 32967
HORWITZ TERRY A Vice President 4773 61ST CIRCLE, VERO BEACH, FL, 32967
HORWITZ TERRY A Secretary 4773 61ST CIRCLE, VERO BEACH, FL, 32967
HORWITZ TERRY A Treasurer 4773 61ST CIRCLE, VERO BEACH, FL, 32967
HORWITZ TERRY A Agent 4773 61ST CIRCLE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-08-08 HORWITZ, TERRY A -
REGISTERED AGENT ADDRESS CHANGED 2001-08-08 4773 61ST CIRCLE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 1941 N. WICKHAM RD., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 1990-11-06 1941 N. WICKHAM RD., MELBOURNE, FL 32935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000119823 ACTIVE 1000000014659 5504 1882 2005-07-22 2025-08-10 $ 5,437.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-08-08
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State