Search icon

MYRT'S, INC. - Florida Company Profile

Company Details

Entity Name: MYRT'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRT'S, 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: 21 May 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000043067
FEI/EIN Number 593384622

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

Address: 815 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Mail Address: 18204 NW COUNTRY RD 321, GAINESVILLE, FL, 32609
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTER R M Director 18204 NW COUNTY ROAD 231, GAINESVILLE, FL, 32609
GUNTER MYRTLE Agent 18204 NW COUNTY ROAD 231, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 815 W UNIVERSITY AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2003-04-24 815 W UNIVERSITY AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 1999-04-29 GUNTER, MYRTLE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 18204 NW COUNTY ROAD 231, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
Reg. Agent Resignation 1999-02-26
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-01-17
DOCUMENTS PRIOR TO 1997 1996-05-21

Date of last update: 03 May 2025

Sources: Florida Department of State