Search icon

MYRTLEWOOD MANAGMENT, INC. - Florida Company Profile

Company Details

Entity Name: MYRTLEWOOD MANAGMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRTLEWOOD MANAGMENT, 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 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2006 (19 years ago)
Document Number: P02000048156
FEI/EIN Number 900044688

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

Address: 2501 S MacDill Ave, Tampa, FL, 33629, US
Mail Address: 2501 S MacDill Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS PETER H Director 2501 S MacDill Ave, Tampa, FL, 33629
COLLINS PETER Agent 2501 S MacDill Ave, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2501 S MacDill Ave, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2501 S MacDill Ave, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-04-23 2501 S MacDill Ave, Tampa, FL 33629 -
CANCEL ADM DISS/REV 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-11-21 COLLINS, PETER -
CANCEL ADM DISS/REV 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State