Search icon

MYPS CORPORATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MYPS CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYPS CORPORATION, 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: 19 Nov 2002 (22 years ago)
Date of dissolution: 03 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P02000123323
FEI/EIN Number 364535523

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

Address: 1559 TRILLIUM LANE, BOWLING GREEN, KY, 42104
Mail Address: 1559 TRILLIUM LANE, BOWLING GREEN, KY, 42104
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MYPS CORPORATION, INC., KENTUCKY 0586947 KENTUCKY

Key Officers & Management

Name Role Address
VYAS YOGIN L President 1559 TRILLIUM LANE, BOWLING GREEN, KY, 42104
VYAS YOGIN L Agent 1215 CREIGHTON ROAD, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1559 TRILLIUM LANE, BOWLING GREEN, KY 42104 -
CHANGE OF MAILING ADDRESS 2009-01-06 1559 TRILLIUM LANE, BOWLING GREEN, KY 42104 -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2012-12-03
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State