Entity Name: | MYRCA'S THERAPY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Nov 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | P16000088194 |
FEI/EIN Number | 81-4329551 |
Address: | 10234 Hartford Maroon Road, Orlando, FL 32827 |
Mail Address: | 10234 Hartford Maroon Road, Orlando, FL 32827 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON, MYRTEA | Agent | 10234 Hartford Maroon Road, Orlando, FL 32827 |
Name | Role | Address |
---|---|---|
Suarez, Jose L, Sr. | Vice President | 10234 Hartford Maroon Road, Orlando, FL 32827 |
Name | Role | Address |
---|---|---|
Colon, Myrtea C | President | 10234 Hartford Maroon Road, Orlando, FL 32827 |
Name | Role | Address |
---|---|---|
Colon, Myrtea C | Director | 10234 Hartford Maroon Road, Orlando, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 10234 Hartford Maroon Road, Orlando, FL 32827 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 10234 Hartford Maroon Road, Orlando, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 10234 Hartford Maroon Road, Orlando, FL 32827 | No data |
AMENDMENT | 2016-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-17 |
Amendment | 2016-11-10 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State