Search icon

MYC CORP.

Company Details

Entity Name: MYC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000008378
FEI/EIN Number 650753152
Address: 15936 W STATE ROAD, SUNRISE, FL, 33326, US
Mail Address: 15936 WEST STATE ROAD 84, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YEUNG DICK MAN YIN Agent 11232 PINES BLVD., PEMBROKE PINES, FL, 33025

President

Name Role Address
YEUNG DICK MAN YIN President 11232 PINES BLVD., PEMBROKE PINES, FL, 33025

Director

Name Role Address
YEUNG DICK MAN YIN Director 11232 PINES BLVD., PEMBROKE PINES, FL, 33025
YEUNG MAN CHEONG Director 11232 PINES BLVD., PEMBROKE PINES, FL, 33025
CHEUNG SIU PING Director 11232 PINES BLVD., PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
YEUNG MAN CHEONG Secretary 11232 PINES BLVD., PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
CHEUNG SIU PING Vice President 11232 PINES BLVD., PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-16 YEUNG, DICK MAN YIN No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 15936 W STATE ROAD, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 1998-05-18 15936 W STATE ROAD, SUNRISE, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-18
Domestic Profit Articles 1997-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State