Search icon

MY FL HOME LOANS, INC - Florida Company Profile

Company Details

Entity Name: MY FL HOME LOANS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY FL HOME LOANS, 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P12000060743
FEI/EIN Number 46-0556301

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

Address: 1130 Cleveland St, CLEARWATER, FL, 33755, US
Mail Address: 1130 Cleveland St, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BENTHUYSEN FORREST W President 1130 Cleveland St, CLEARWATER, FL, 33755
LYONS GARY WESQ Agent 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 LYONS, GARY W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 311 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1130 Cleveland St, Ste 288, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2014-03-06 1130 Cleveland St, Ste 288, CLEARWATER, FL 33755 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State