Entity Name: | IGUANA MIA OF FT. MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IGUANA MIA OF FT. MYERS, 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: | 19 Jun 1995 (30 years ago) |
Document Number: | P95000048665 |
FEI/EIN Number |
650590170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4329 CLEVELAND AVE, #601, FT MYERS, FL, 33901, US |
Mail Address: | PO BOX 60959, FT MYERS, FL, 33906 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHERTON MICHAEL D | Chief Executive Officer | PO BOX 60959, FT MYERS, FL, 33906 |
ATHERTON MICHAEL D | Secretary | PO BOX 60959, FT MYERS, FL, 33906 |
Prieto Julian | Director | 6160 Topaz Court, Fort Myers, FL, 33966 |
ATHERTON MICHAEL D | Agent | 13567 Brynwood LN, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 13567 Brynwood LN, FT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-08 | 4329 CLEVELAND AVE, #601, FT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 4329 CLEVELAND AVE, #601, FT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | ATHERTON, MICHAEL D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State