Search icon

MYAPPS CORP. - Florida Company Profile

Company Details

Entity Name: MYAPPS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYAPPS CORP. 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: 18 Jan 2019 (6 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: P19000005790
FEI/EIN Number 83-3233247

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

Address: 1930-1177 WEST HASTINGS STREET, VANCOUVER, V6E 3T4, CA
Mail Address: 1930-1177 WEST HASTINGS STREET, VANCOUVER, V6E 3T4, CA
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1768717 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746 407-927-6611

Filings since 2022-04-22

Form type C-TR
File number 020-25200
Filing date 2022-04-22
File View File

Filings since 2020-09-09

Form type C-U
File number 020-26506
Filing date 2020-09-09
File View File

Filings since 2020-08-10

Form type C/A
File number 020-26506
Filing date 2020-08-10
File View File

Filings since 2020-06-22

Form type C/A
File number 020-26506
Filing date 2020-06-22
File View File

Filings since 2020-06-11

Form type C
File number 020-26506
Filing date 2020-06-11
File View File

Filings since 2020-04-28

Form type C-AR
File number 020-25200
Filing date 2020-04-28
Reporting date 2020-04-27
File View File

Filings since 2019-11-25

Form type C-U
File number 020-25200
Filing date 2019-11-25
File View File

Filings since 2019-09-20

Form type C/A
File number 020-25200
Filing date 2019-09-20
File View File

Filings since 2019-07-25

Form type C/A
File number 020-25200
Filing date 2019-07-25
File View File

Filings since 2019-05-24

Form type C/A
File number 020-25200
Filing date 2019-05-24
File View File

Filings since 2019-05-01

Form type C-AR
File number 020-25200
Filing date 2019-05-01
Reporting date 2018-12-31
File View File

Filings since 2019-02-26

Form type C
File number 020-25200
Filing date 2019-02-26
File View File

Key Officers & Management

Name Role Address
DUSENBURY ELI Director 525 E 5TH AVENUE, VANCOUVER, V5T 18
ROSENBERG JOSH Director 1930-1177 WEST HASTINGS STREET, VANCOUVER, V6E 34
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061749 FINDINGDR EXPIRED 2019-05-25 2024-12-31 - 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746
G19000021770 CALLINGDR EXPIRED 2019-02-13 2024-12-31 - 801 INTERNATIONAL PARKWAY, #500, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2022-05-23 - -
VOLUNTARY DISSOLUTION 2022-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 515 E PARK AVENUE, FLOOR 2, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-04-07 1930-1177 WEST HASTINGS STREET, VANCOUVER V6E 3T4 CA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1930-1177 WEST HASTINGS STREET, VANCOUVER V6E 3T4 CA -
ARTICLES OF CORRECTION 2021-08-11 - -
MERGER 2021-08-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000216731
AMENDMENT 2020-12-21 - -
ARTICLES OF CORRECTION 2020-12-15 - -
AMENDMENT 2020-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
STATEMENT OF FACT 2022-05-24
Revocation of Dissolution 2022-05-23
VOLUNTARY DISSOLUTION 2022-04-15
AMENDED ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2022-04-02
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-23
Articles of Correction 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State