Search icon

B MYLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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