Search icon

619 MYRTLE INC. - Florida Company Profile

Company Details

Entity Name: 619 MYRTLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

619 MYRTLE 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: 14 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000113359
FEI/EIN Number 200308217

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

Address: 20680 BAY BROOKE CT, BOCA RATON, FL, 33498
Mail Address: P.O. BOX 970084, BOCA RATON, FL, 33497
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI JOHN President 142 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
LOMBARDI JOHN L Agent 142 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441
LOMBARDI JOHN Director 142 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
LOMBARDI ROBIN Vice President 142 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
LOMBARDI ROBIN Director 142 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-01-19 20680 BAY BROOKE CT, BOCA RATON, FL 33498 -
AMENDMENT AND NAME CHANGE 2018-01-19 619 MYRTLE INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 20680 BAY BROOKE CT, BOCA RATON, FL 33498 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-04 LOMBARDI, JOHN L -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 142 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Amendment and Name Change 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-11-10
ANNUAL REPORT 2009-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State