Search icon

MIRTH HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MIRTH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRTH HOLDINGS, 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000136854
FEI/EIN Number 201738662

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

Address: 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL, 33957
Mail Address: 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT WALTER President 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL, 33957
LAMBERT CARRIE A Vice President 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL, 33957
LAMBERT WALTER Agent 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-18 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL 33957 -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-21 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL 33957 -
CANCEL ADM DISS/REV 2006-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-21 1100 PARVIEW DRIVE, SANIBEL ISLAND, FL 33957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001016184 ACTIVE 1000000191988 LEE 2010-10-22 2030-10-27 $ 5,589.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000781101 ACTIVE 1000000181404 LEE 2010-07-16 2030-07-21 $ 23,859.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000278660 TERMINATED 1000000148683 LEE 2009-11-05 2030-02-16 $ 1,106.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000278793 ACTIVE 1000000148698 LEE 2009-11-05 2030-02-16 $ 3,628.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09001227007 LAPSED 09-CC-1078 LEE CTY CT CIVIL DIV 2009-05-14 2014-06-08 $7,798.73 SURFSIDE EAST, INC., 3355 LENOX RD. N.E. SUITE 945, ATLANTA, GA 30326
J07900018477 LAPSED 07-23929 13TH JUD HILLSBOROUGH CTY FL 2007-11-20 2012-12-04 $7413.33 RINKER MATERIALS CORP., 5806-B BRECKINRIDGE PARKWAY, TAMPA, FL 33610

Documents

Name Date
REINSTATEMENT 2010-01-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-10-21
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State