Entity Name: | MYITOWNTV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000002047 |
FEI/EIN Number | 264386170 |
Address: | 634 95th Ave. N, NAPLES, FL, 34108, US |
Mail Address: | 634 95th Ave. N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAC'KIE JOHN G | Agent | 5801 GLEN COVE DRIVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
STAN ROBB | President | 634 95th Ave. N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 634 95th Ave. N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 634 95th Ave. N, NAPLES, FL 34108 | No data |
AMENDMENT | 2010-12-27 | No data | No data |
AMENDMENT | 2009-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Amendment | 2010-12-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State