Search icon

WYLD MYLVYN TOURING, INC. - Florida Company Profile

Company Details

Entity Name: WYLD MYLVYN TOURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WYLD MYLVYN TOURING, INC. 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: 09 Mar 1994 (31 years ago)
Date of dissolution: 06 Sep 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2001 (24 years ago)
Document Number: P94000019845
FEI/EIN Number 954470472

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

Address: % DON H. LESTER ESQ, 24 N MARKET ST #305, JACKSONVILLE, FL, 32202
Mail Address: C/O HABER CORP, 16830 VENTURA BLVD, #501, ENCINO, CA, 91436, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSINGTON GARY President 16380 VENTURA BLVD #501, ENCINO, CA
ROSSINGTON GARY Director 16380 VENTURA BLVD #501, ENCINO, CA
HABER GARY Secretary 16380 VENTURA BLVD #501, ENCINO, CA
VAN ZANT JOHNNY Director 16830 VENTURA BLVD #501, ENCINO, CA, 91436
WILKESON LEON Director 16830 VENTURA BLVD, #501, ENCINO, CA
POWELL WILLIAM N Director 16830 VENTURA BLVD, #501, ENCINO, CA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-09-06 - -
CHANGE OF MAILING ADDRESS 1996-03-05 % DON H. LESTER ESQ, 24 N MARKET ST #305, JACKSONVILLE, FL 32202 -

Documents

Name Date
Reg. Agent Resignation 2010-03-02
Voluntary Dissolution 2001-09-06
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State