Search icon

4 MY 2 K, INC.

Company Details

Entity Name: 4 MY 2 K, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000046520
FEI/EIN Number 59-3577915
Address: 4222 WATER OAKS LANE, TAMPA, FL 33618
Mail Address: 4222 WATER OAKS LANE, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RALPH, BOBO S Agent 4222 WATER OAKS LANE, TAMPA, FL 33618

President

Name Role Address
BOBO, RALPH S President 4222 WATER OAKS LN, TAMPA, FL 33618

Director

Name Role Address
BOBO, RALPH S Director 4222 WATER OAKS LN, TAMPA, FL 33618
BOBO, RALPH E Director 464 LUCERNE AVE, TAMPA, FL 33606

Secretary

Name Role Address
BOBO, RALPH E Secretary 464 LUCERNE AVE, TAMPA, FL 33606

Treasurer

Name Role Address
BOBO, RALPH E Treasurer 464 LUCERNE AVE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-18 4222 WATER OAKS LANE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2004-05-18 4222 WATER OAKS LANE, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2004-05-18 RALPH, BOBO S No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-18 4222 WATER OAKS LANE, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-05-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State