Search icon

MY FLORIDA REGIONAL MLS, INC. - Florida Company Profile

Company Details

Entity Name: MY FLORIDA REGIONAL MLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY FLORIDA REGIONAL MLS, 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: 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: 15 Jun 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P95000046840
FEI/EIN Number 593327537

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

Address: 247 Maitland Avenue, Suite 2000, Altamonte Springs, FL, 32701, US
Mail Address: 247 Maitland Avenue, Suite 2000, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D1YI7PXJEYWR90 P95000046840 US-FL GENERAL ACTIVE 1995-06-15

Addresses

Legal C/O BERKSON, GARY M, 301 E. PINE STREET SUITE 1400, ORLANDO, US-FL, US, 32801
Headquarters 247 Maitland Avenue, Suite 2000, Altamonte Springs, US-FL, US, 32701

Registration details

Registration Date 2016-06-25
Last Update 2024-01-06
Status LAPSED
Next Renewal 2024-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000046840

Key Officers & Management

Name Role Address
COWEN MERRI JO Chief Executive Officer 247 Maitland Avenue, Altamonte Springs, FL, 32701
FAIRLEY SHAYNE Chief Operating Officer 247 Maitland Avenue, Altamonte Springs, FL, 32701
Johnson Joe Treasurer 247 Maitland Avenue, Altamonte Springs, FL, 32701
Fagan Jeff Vice President 247 Maitland Avenue, Altamonte Springs, FL, 32701
Schafer Mark Chief Financial Officer 247 Maitland Avenue, Altamonte Springs, FL, 32701
BERKSON GARY M Agent 301 E. PINE STREET SUITE 1400, ORLANDO, FL, 32801
Hemenway Richard President 247 Maitland Avenue, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095591 STELLAR MLS ACTIVE 2018-08-27 2028-12-31 - 247 MAITLAND AVENUE, SUITE 2000, ALTAMONTE SPRINGS, FL, 32701
G09000179829 MY FLORIDA COMMERCIAL REAL ESTATE ACTIVE 2009-12-01 2029-12-31 - 247 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701
G09000144702 MY FLORIDA MLS EXPIRED 2009-08-11 2014-12-31 - 5032 GODDARD AVENUE, ORLANDO, FL, 32804
G09000144705 MY FLORIDA REGIONAL MLS EXPIRED 2009-08-11 2014-12-31 - 5032 GODDARD AVENUE, ORLANDO, FL, 32804
G09000144707 MY FLORIDA MULTIPLE LISTING SERVICE EXPIRED 2009-08-11 2014-12-31 - 5032 GODDARD AVENUE, ORLANDO, FL, 32804
G09000101227 MY FLORIDA REGIONAL MULTIPLE LISTING SERVICE ACTIVE 2009-04-27 2029-12-31 - 247 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-06-21 - -
AMENDMENT 2020-06-17 - -
CHANGE OF MAILING ADDRESS 2018-08-21 247 Maitland Avenue, Suite 2000, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 247 Maitland Avenue, Suite 2000, Altamonte Springs, FL 32701 -
NAME CHANGE AMENDMENT 2018-03-30 MY FLORIDA REGIONAL MLS, INC. -
AMENDMENT 2017-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 301 E. PINE STREET SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-07-21 BERKSON, GARY M -
AMENDMENT 2011-11-14 - -
AMENDED AND RESTATEDARTICLES 2008-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-12
Amended and Restated Articles 2022-06-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
Amendment 2020-06-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State