Search icon

M.Y. CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: M.Y. CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Y. CONTRACTORS, 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: 28 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000107637
FEI/EIN Number 593559826

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

Address: 1333 WEST BEAVER ST., JACKSONVILLE, FL, 32209
Mail Address: PO BOX 40722, JACKSONVILLE, FL, 32203
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JANICE President 1333 W. BEAVER ST., JACKSONVILLE, FL, 32209
BELL JANICE Secretary 1333 W. BEAVER ST., JACKSONVILLE, FL, 32209
BELL JANICE Treasurer 1333 W. BEAVER ST., JACKSONVILLE, FL, 32209
BELL JANICE Director 1333 W. BEAVER ST., JACKSONVILLE, FL, 32209
BELL JANICE Agent 1333 W. BEAVER ST., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 1333 WEST BEAVER ST., JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2002-05-28 1333 WEST BEAVER ST., JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 1333 W. BEAVER ST., JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2000-11-27 BELL, JANICE -
REINSTATEMENT 2000-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000109462 LAPSED 16-03-SC-08992-XX-MA DUVAL 2004-07-21 2009-10-08 $4947.34 CHCR/AII, PO 350878, JACKSONVILLE, FL, 32235-0878

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-03-26
REINSTATEMENT 2000-11-27
Domestic Profit 1998-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State