Search icon

MYTS INC. - Florida Company Profile

Company Details

Entity Name: MYTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYTS 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: 22 Oct 2010 (15 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: P10000087006
Address: 5073 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
Mail Address: 5073 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLI AIDA C President 5073 N DIXIE HWY, OAKLAND PARK, FL, 33334
MORELLI AIDA C Vice President 5073 N DIXIE HWY, OAKLAND PARK, FL, 33334
MORELLI AIDA C Secretary 5073 N DIXIE HWY, OAKLAND PARK, FL, 33334
MORELLI AIDA C Treasurer 5073 N DIXIE HWY, OAKLAND PARK, FL, 33334
MORELLI AIDA C Agent 5300 WASHINGTON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 MORELLI, AIDA C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 5300 WASHINGTON ST, UNIT E101, HOLLYWOOD, FL 33021 -
AMENDMENT 2010-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000646748 LAPSED 1000000380905 BROWARD 2012-09-26 2022-10-10 $ 388.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000834098 ACTIVE 1000000244264 BROWARD 2011-12-14 2031-12-21 $ 8,198.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000834114 LAPSED 1000000244267 BROWARD 2011-12-14 2021-12-21 $ 423.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000512751 ACTIVE 1000000228247 BROWARD 2011-08-03 2031-08-10 $ 3,514.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000391396 ACTIVE 1000000220244 BROWARD 2011-06-17 2031-06-22 $ 8,153.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2011-04-11
Reg. Agent Change 2011-04-11
Amendment 2010-12-06
Domestic Profit 2010-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State