Search icon

MYCODAX CORPORATION - Florida Company Profile

Company Details

Entity Name: MYCODAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYCODAX CORPORATION 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: 20 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000059828
FEI/EIN Number 562442318

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

Address: 6160 SW HWY 200, SUITE 110, OCALA, FL, 34476
Mail Address: 6160 SW HWY 200, SUITE 110, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONOUR RICHARD President 19211 64TH PLACE NE, KENMORE, WA, 98028
HONOUR RICHARD Secretary 19211 64TH PLACE NE, KENMORE, WA, 98028
HONOUR RICHARD Director 19211 64TH PLACE NE, KENMORE, WA, 98028
WHEELER WARREN Agent 6160 SW HWY 200, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6160 SW HWY 200, SUITE 110, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6160 SW HWY 200, SUITE 110, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2011-04-29 6160 SW HWY 200, SUITE 110, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2011-04-29 WHEELER, WARREN -
AMENDMENT 2006-01-04 - -
NAME CHANGE AMENDMENT 2005-11-17 MYCODAX CORPORATION -
AMENDMENT AND NAME CHANGE 2004-03-24 S E REALTY SERVICES, INC. -
REINSTATEMENT 2004-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001134502 ACTIVE 1000000504176 PALM BEACH 2013-05-22 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001088874 ACTIVE 1000000361026 PALM BEACH 2012-11-14 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000560774 ACTIVE 1000000267492 PALM BEACH 2012-07-25 2032-08-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-17
Amendment 2006-01-04
Name Change 2005-11-17
ANNUAL REPORT 2005-02-09
Amendment and Name Change 2004-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State