Search icon

M.Y. CONTRACTORS INC.

Company Details

Entity Name: M.Y. CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2011 (13 years ago)
Document Number: P11000081810
FEI/EIN Number 593559826
Address: 1346 W. BEAVER ST, JACKSONVILLE, FL, 32209, US
Mail Address: 1346 W Beaver st, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BELL JANICE G Agent 1346 W. BEAVER ST, JACKSONVILLE, FL, 32209

President

Name Role Address
BELL JANICE G President 1346 W. BEAVER ST, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
YOUNG NIKARRA T Secretary 1346 W. BEAVER ST, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064090 M.Y. CONTRACTORS INC ACTIVE 2018-05-31 2028-12-31 No data 1346 W BEAVER ST, JACKSONVILLE, FL, 32209
G12000042437 M.Y.CONTRACTORS EXPIRED 2012-05-04 2017-12-31 No data 1333 W. BEAVER ST., JACKSONVILLE,, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 1346 W. BEAVER ST, JACKSONVILLE, FL 32209 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1346 W. BEAVER ST, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1346 W. BEAVER ST, JACKSONVILLE, FL 32209 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State