Entity Name: | MYTH BREAKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Nov 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000100746 |
FEI/EIN Number | 454149893 |
Address: | 182 Bruce St, Walland, TN, 37886, US |
Mail Address: | 182 Bruce St, Walland, TN, 37886, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT I | Agent | 501 Commendencia Street, Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
ALEMAN TITO | President | 182 Bruce St, Walland, TN, 37886 |
Name | Role | Address |
---|---|---|
ALEMAN IRENE | Vice President | 182 Bruce St, Walland, TN, 37886 |
Name | Role | Address |
---|---|---|
LOPP ERICA | Chief Financial Officer | 182 Bruce St, Walland, TN, 37886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-02 | 182 Bruce St, Walland, TN 37886 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-02 | 182 Bruce St, Walland, TN 37886 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 501 Commendencia Street, Pensacola, FL 32502 | No data |
AMENDMENT | 2012-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-03 | JONES, ROBERT III | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-30 |
Amendment | 2012-12-03 |
ANNUAL REPORT | 2012-02-01 |
Domestic Profit | 2011-11-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State