Search icon

MYT CO

Company Details

Entity Name: MYT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: P14000085517
FEI/EIN Number 47-1976683
Address: 1382 BARCELONA WAY, WESTON, FL, 33326, US
Mail Address: 707 W. Pine Street, Suite 600, Mount Airy, NC, 27030, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAKAB ALEXANDER Agent 1382 BARCELONA WAY, WESTON, FL, 33326

President

Name Role Address
JAKAB ALEXANDER A President 707 W Pine St, Mount Airy, NC, 27030

Vice President

Name Role Address
JAKAB LUISA F Vice President 707 W Pine St, Mount Airy, NC, 27030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103842 MYT CO EXPIRED 2015-10-10 2020-12-31 No data 147 FLUFFY LANE, MOUNT AIRY, NC, 27030
G14000113328 EASYWAY EXPIRED 2014-11-10 2019-12-31 No data 470 CROSSINGHAM ROAD, MT AIRY, NC, 27030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 1382 BARCELONA WAY, WESTON, FL 33326 No data
NAME CHANGE AMENDMENT 2015-11-13 MYT CO No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-05
Name Change 2015-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State