Entity Name: | MY PROCESSING HUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY PROCESSING HUB, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (5 years ago) |
Document Number: | P12000030288 |
FEI/EIN Number |
45-4908550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4311 West Waters Ave, TAMPA, FL, 33614, US |
Mail Address: | 4311 West Waters Ave, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JOSUE M | President | 4311 West Waters Ave, TAMPA, FL, 33614 |
ROMERO JOSUE M | Agent | 4311 West Waters Ave, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 4311 West Waters Ave, STE 203, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 4311 West Waters Ave, STE 203, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 4311 West Waters Ave, STE 203, TAMPA, FL 33614 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | ROMERO, JOSUE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State