Entity Name: | B MYLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B MYLES, 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: | 31 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P01000087145 |
FEI/EIN Number |
651152903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Mail Address: | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD SAMUEL | Agent | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
CRAWFORD SAMUEL | Director | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 934 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-06 | CRAWFORD, SAMUEL | - |
CANCEL ADM DISS/REV | 2004-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000132080 | LAPSED | CACE-14-008625-21 | 17TH JUDICIAL; BROWARD COUNTY | 2015-01-29 | 2020-02-05 | $68,855.27 | BRANCH BANKING AND TRUST COMPANY, 1300 DEERFIELD PARKWAY, SUITE 350, ALPHARETTA, GA 30004 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State