Search icon

TRY MY CORP. - Florida Company Profile

Company Details

Entity Name: TRY MY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRY MY 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: 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: 14 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P92000012570
FEI/EIN Number 650385248

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

Address: 2003 HARRISON ST, HOLLYWOOD, FL, 33020
Mail Address: 2003 HARRISON ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZ PHONETHIP President 2003 HARRISON ST, HOLLYWOOD, FL, 33020
VAZ PHONETHIP Secretary 2003 HARRISON ST, HOLLYWOOD, FL, 33020
VAZ ANDREW Vice President 2003 HARRISON ST, HOLLYWOOD, FL, 33020
VAZ ANDREW Treasurer 2003 HARRISON ST, HOLLYWOOD, FL, 33020
VAZ ANDREW Agent 2003 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-05 - -
REGISTERED AGENT NAME CHANGED 2005-04-05 VAZ, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-16 2003 HARRISON ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000125341 TERMINATED 1000000015267 40179 432 2005-07-29 2010-08-17 $ 8,501.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000045341 ACTIVE 1000000010541 39232 779 2005-03-14 2025-04-06 $ 7,950.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000034371 LAPSED 1000000003280 36894 470 2004-02-11 2024-03-31 $ 23,699.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000491054 TERMINATED 01023060013 34205 01235 2002-12-05 2007-12-18 $ 2,217.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
REINSTATEMENT 2005-04-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-06-20
REINSTATEMENT 2000-10-09
REINSTATEMENT 1999-09-16
DEBIT MEMO 1998-12-09
REINSTATEMENT 1998-09-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State