Search icon

MUST CURE OBESITY, CO. - Florida Company Profile

Company Details

Entity Name: MUST CURE OBESITY, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUST CURE OBESITY, CO. 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: 16 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000048375
FEI/EIN Number 593658482

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

Address: 5039 Central Avenue, St. Petersburg, FL, 33710, US
Mail Address: 5039 Central Avenue, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Juravin Don K President 15118 Pendio Dr, Montverde, FL, 34756
REGISTERED AGENTS INC Agent -
Juravin Don K Secretary 15118 Pendio Dr, Montverde, FL, 34756
Juravin Don K Treasurer 15118 Pendio Dr, Montverde, FL, 34756
Juravin Don K Director 15118 Pendio Dr, Montverde, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024587 ROCA LABS EXPIRED 2016-03-08 2021-12-31 - PO BOX 5267, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2020-01-17 5039 Central Avenue, St. Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5039 Central Avenue, St. Petersburg, FL 33710 -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2014-12-24 MUST CURE OBESITY, CO. -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30
Reg. Agent Change 2015-02-09
Name Change 2014-12-24
REINSTATEMENT 2014-12-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State