Search icon

MYOFUNCTIONAL RESEARCH CO.-USA, INC.

Company Details

Entity Name: MYOFUNCTIONAL RESEARCH CO.-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P10000020930
FEI/EIN Number 330807756
Address: 9267 CHARLES SMITH AVENUE, RANCHO CUCAMONGA, CA, 91730
Mail Address: 9267 CHARLES SMITH AVENUE, RANCHO CUCAMONGA, CA, 91730
Place of Formation: FLORIDA

Agent

Name Role Address
BERNEY, DUBOFF & ABITANTE Agent 2465 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

President

Name Role Address
FARRELL CHRISTOPHER J President 674 Upper Ormeau Road, Kingsholme, Qu, 4208

Director

Name Role Address
FARRELL CHRISTOPHER J Director 674 Upper Ormeau Road, Kingsholme, Qu, 4208
GOLDING KIM Director 674 Upper Ormeau Road, Kingsholme, Qu, 4208
Martin Tiffinie Director 9267 CHARLES SMITH AVENUE, RANCHO CUCAMONGA, CA, 91730

Treasurer

Name Role Address
GOLDING KIM Treasurer 674 Upper Ormeau Road, Kingsholme, Qu, 4208

Secretary

Name Role Address
Martin Tiffinie Secretary 9267 CHARLES SMITH AVENUE, RANCHO CUCAMONGA, CA, 91730
FARRELL CHRISTOPHER J Secretary 674 Upper Ormeau Road, Kingsholme, Qu, 4208

Events

Event Type Filed Date Value Description
AMENDMENT 2012-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 9267 CHARLES SMITH AVENUE, RANCHO CUCAMONGA, CA 91730 No data
CHANGE OF MAILING ADDRESS 2011-04-28 9267 CHARLES SMITH AVENUE, RANCHO CUCAMONGA, CA 91730 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 BERNEY, DUBOFF & ABITANTE No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2465 EXECUTIVE PARK DRIVE, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State