Search icon

MYTH BREAKERS, INC. - Florida Company Profile

Company Details

Entity Name: MYTH BREAKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYTH BREAKERS, 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 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000100746
FEI/EIN Number 454149893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 182 Bruce St, Walland, TN, 37886, US
Mail Address: 182 Bruce St, Walland, TN, 37886, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN TITO President 182 Bruce St, Walland, TN, 37886
ALEMAN IRENE Vice President 182 Bruce St, Walland, TN, 37886
LOPP ERICA Chief Financial Officer 182 Bruce St, Walland, TN, 37886
JONES ROBERT I Agent 501 Commendencia Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 182 Bruce St, Walland, TN 37886 -
CHANGE OF MAILING ADDRESS 2017-04-02 182 Bruce St, Walland, TN 37886 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 501 Commendencia Street, Pensacola, FL 32502 -
AMENDMENT 2012-12-03 - -
REGISTERED AGENT NAME CHANGED 2012-12-03 JONES, ROBERT III -

Documents

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 Apr 2025

Sources: Florida Department of State