Search icon

IGUANA MIA OF FT. MYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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