Search icon

MUYRES INVESTORS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MUYRES INVESTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUYRES INVESTORS GROUP, 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 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000011053
FEI/EIN Number 593694922

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

Mail Address: PO BOX 2426, ORANGE PARK, FL, 32067
Address: 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUYRES DAVID J President 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003
MUYRES DAVID J Secretary 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003
MUYRES DAVID J Treasurer 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003
MUYRES DAVID Agent 2412 STOCKTON DR, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094762 AMERICAN DIGITAL MEDIA EXPIRED 2010-10-15 2015-12-31 - P O BOX 2426, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2412 STOCKTON DR, FLEMING ISLAND, FL 32003 -
NAME CHANGE AMENDMENT 2007-05-11 MUYRES INVESTORS GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2003-01-15 1409 KINGSLEY AVE, BLDG 2, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2003-01-15 MUYRES, DAVID -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State