Search icon

MYERLAKE INVESTMENT, INC. - Florida Company Profile

Company Details

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

MYERLAKE INVESTMENT, 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: 30 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000054623
FEI/EIN Number 593648283

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

Address: 2764 SUNSET POINT RD, SUITE 200, CLEARWATER, FL, 33759
Mail Address: 2764 SUNSET POINT RD, SUITE 200, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK CALVIN H Secretary 8350 NW 52ND TERR STE 107, MIAMI, FL, 33166
BABCOCK CALVIN H Treasurer 8350 NW 52ND TERR STE 107, MIAMI, FL, 33166
BABCOCK CALVIN H Director 8350 NW 52ND TERR STE 107, MIAMI, FL, 33166
BABCOCK C. I Agent 2764 SUNSET POINT RD, CLEARWATER, FL, 33749
BABCOCK C.I. I President 2764 SUNSET PT RD STE 200, CLEARWATER, FL, 33750
BABCOCK C.I. I Director 2764 SUNSET PT RD STE 200, CLEARWATER, FL, 33750
BABCOCK CALVIN H Vice President 8350 NW 52ND TERR STE 107, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-16 2764 SUNSET POINT RD, SUITE 200, CLEARWATER, FL 33749 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-02 2764 SUNSET POINT RD, SUITE 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2001-07-02 2764 SUNSET POINT RD, SUITE 200, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2001-01-11 BABCOCK, C. IIII -

Documents

Name Date
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-11
Reg. Agent Change 2001-01-11
Domestic Profit 2000-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State