Entity Name: | MYCHERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYCHERAL, 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: | 26 Sep 2002 (23 years ago) |
Date of dissolution: | 28 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2025 (3 months ago) |
Document Number: | P02000104261 |
FEI/EIN Number |
550799133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5335 APPLEGATE DRIVE, DOGHOUSE GROOMING, SPRING HILL, FL, 34606 |
Mail Address: | 5335 APPLEGATE DR, Spring Hill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELYON CHERYL J | President | 5335 APPLEGATE DR, Spring Hill, FL, 34606 |
CHERYL DELYON J | Secretary | 5335 APPLEGATE DR, Spring Hill, FL, 34606 |
DELYON CHERYL J | Agent | 5335 APPLEGATE DR, Spring Hill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5335 APPLEGATE DR, Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 5335 APPLEGATE DRIVE, DOGHOUSE GROOMING, SPRING HILL, FL 34606 | - |
REINSTATEMENT | 2013-02-18 | - | - |
PENDING REINSTATEMENT | 2013-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-18 | 5335 APPLEGATE DRIVE, DOGHOUSE GROOMING, SPRING HILL, FL 34606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000468645 | TERMINATED | 1000000964538 | HERNANDO | 2023-09-21 | 2033-10-04 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000477895 | TERMINATED | 1000000934717 | HERNANDO | 2022-10-06 | 2032-10-12 | $ 384.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-04 |
ANNUAL REPORT | 2014-01-28 |
REINSTATEMENT | 2013-02-18 |
ANNUAL REPORT | 2004-04-21 |
REINSTATEMENT | 2003-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9645997301 | 2020-05-02 | 0491 | PPP | 5335 Applegate Drive,, Spring Hill, FL, 34606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State