Entity Name: | MYCHELA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYCHELA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2000 (25 years ago) |
Document Number: | P00000083295 |
FEI/EIN Number |
593667712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1982 ST. RD. 44, #101, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 1982 ST. RD. 44, #101, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIZCORP INTERNATIONAL INC. | Agent | - |
STONEMAN MICHELE | Director | 1982 ST. RD. 44, #101, NEW SMYRNA BEACH, FL, 32168 |
Stoneman Gregory P | Vice President | 1982 State Road #44, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 1982 ST. RD. 44, #101, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 1982 ST. RD. 44, #101, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 4400 PGA BLVD, STE 700, 0, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State