Search icon

MYT CO - Florida Company Profile

Company Details

Entity Name: MYT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYT CO 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: 16 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: P14000085517
FEI/EIN Number 47-1976683

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

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

Key Officers & Management

Name Role Address
JAKAB ALEXANDER A President 707 W Pine St, Mount Airy, NC, 27030
JAKAB LUISA F Vice President 707 W Pine St, Mount Airy, NC, 27030
JAKAB ALEXANDER Agent 1382 BARCELONA WAY, WESTON, FL, 33326

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 - 147 FLUFFY LANE, MOUNT AIRY, NC, 27030
G14000113328 EASYWAY EXPIRED 2014-11-10 2019-12-31 - 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 -
NAME CHANGE AMENDMENT 2015-11-13 MYT CO -

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 Apr 2025

Sources: Florida Department of State