Entity Name: | MYHOUSETENDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYHOUSETENDERS, 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: | 08 Jan 2001 (24 years ago) |
Document Number: | P01000002334 |
FEI/EIN Number |
593689888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3805 JUNGLE PLUM DR. E., NAPLES, FL, 34114 |
Mail Address: | 3805 JUNGLE PLUM DR. E., NAPLES, FL, 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELESHKEWICH THERESA G | President | 3805 JUNGLE PLUM DR. E., NAPLES, FL, 34114 |
MELESHKEWICH THERESA G | Secretary | 3805 JUNGLE PLUM DR. E., NAPLES, FL, 34114 |
MELESHKEWICH THERESA G | Treasurer | 3805 JUNGLE PLUM DR. E., NAPLES, FL, 34114 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 3805 JUNGLE PLUM DR. E., NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2007-04-28 | 3805 JUNGLE PLUM DR. E., NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 1840 CORAL WAY 4TH FLOOR, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State