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 |
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 |
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 |
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 | - | - |
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