Search icon

MYCHERAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-1000
Project Congressional District FL-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1266.37
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State