Search icon

MUST CURE OBESITY, CO.

Company Details

Entity Name: MUST CURE OBESITY, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000048375
FEI/EIN Number 593658482
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

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Juravin Don K President 15118 Pendio Dr, Montverde, FL, 34756

Secretary

Name Role Address
Juravin Don K Secretary 15118 Pendio Dr, Montverde, FL, 34756

Treasurer

Name Role Address
Juravin Don K Treasurer 15118 Pendio Dr, Montverde, FL, 34756

Director

Name Role Address
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 No data PO BOX 5267, SARASOTA, FL, 34277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-17 REGISTERED AGENTS INC. No data
CHANGE OF MAILING ADDRESS 2020-01-17 5039 Central Avenue, St. Petersburg, FL 33710 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 5039 Central Avenue, St. Petersburg, FL 33710 No data
REINSTATEMENT 2020-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
NAME CHANGE AMENDMENT 2014-12-24 MUST CURE OBESITY, CO. No data
REINSTATEMENT 2014-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State