Search icon

MISTE, INC.

Company Details

Entity Name: MISTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1957 (67 years ago)
Date of dissolution: 17 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2005 (20 years ago)
Document Number: 205591
FEI/EIN Number 59-0812849
Address: 12525 ORANCE DR, #706, DAVIE, FL 33330
Mail Address: 12525 ORANCE DR, #706, DAVIE, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADLER, LEONARD Agent 271 S HOLLYBROOK DR, PEMBROKE PINES, FL 33025

Treasurer

Name Role Address
GROSS, ILLENE S Treasurer 16500 GOLF CLUB RD #310, FORT LAUDERDALE, FL 33326

Director

Name Role Address
GROSS, ILLENE S Director 16500 GOLF CLUB RD #310, FORT LAUDERDALE, FL 33326
FEIERSTADT, BERNICE Director 1300 ST CHARLES PL, PEMBROKE PINES, FL
ADLER, LEONARD Director 271 S HOLLYBROOK DR, PEMBROKE PINES, FL 00000

Secretary

Name Role Address
FEIERSTADT, BERNICE Secretary 1300 ST CHARLES PL, PEMBROKE PINES, FL

President

Name Role Address
ADLER, LEONARD President 271 S HOLLYBROOK DR, PEMBROKE PINES, FL 00000

Vice President

Name Role Address
ADLER, MILLICENT E Vice President 10871 NW 3 CT, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 12525 ORANCE DR, #706, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2003-04-07 12525 ORANCE DR, #706, DAVIE, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 1983-06-13 271 S HOLLYBROOK DR, PEMBROKE PINES, FL 33025 No data

Documents

Name Date
Voluntary Dissolution 2005-06-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State