Entity Name: | MYLES' ELECTRIC MOTORS & PUMPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYLES' ELECTRIC MOTORS & PUMPS, 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: | 20 Jan 1999 (26 years ago) |
Document Number: | P99000007163 |
FEI/EIN Number |
650892334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 S.E. CARNIVALE COURT, STUART, FL, 34994 |
Mail Address: | 3101 S.E. CARNIVALE COURT, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAVI ALEX | President | 3101 SE CARNIVALE CT, STUART, FL, 349945500 |
ALAVI ALLEN | Vice President | 12076 NW 49 DR., CORAL SPRING, FL, 330763513 |
ALAVI ALEX | Agent | 3101 S.E. CARNIVALE CT, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2000-01-25 | ALAVI, ALEX | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-25 | 3101 S.E. CARNIVALE CT, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-08 | 3101 S.E. CARNIVALE COURT, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 1999-04-08 | 3101 S.E. CARNIVALE COURT, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State