Entity Name: | MYSTOCKFUND SECURITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | F10000005308 |
FEI/EIN Number | 54-1971292 |
Address: | 13700 US HIGHWAY 1, SUITE 202E, JUNO BEACH, FL 33408 |
Mail Address: | 3960 HOWARD HUGHES PKWY, STE 900, LAS VEGAS, NV 89169 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ACKERMAN, KENNETH M | President | 13700 US HIGHWAY 1, SUITE 202E JUNO BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
ACKERMAN, KENNETH M | Director | 13700 US HIGHWAY 1, SUITE 202E JUNO BEACH, FL 33408 |
Name | Role | Address |
---|---|---|
STEINIGER, JANET E | Chief Financial Officer | 13700 US HIGHWAY 1, SUITE 202E JUNO BEACH, FL 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 13700 US HIGHWAY 1, SUITE 202E, JUNO BEACH, FL 33408 | No data |
REGISTERED AGENT CHANGED | 2016-04-29 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 13700 US HIGHWAY 1, SUITE 202E, JUNO BEACH, FL 33408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000126371 | ACTIVE | 1000000861300 | COLUMBIA | 2020-02-20 | 2040-02-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-07-02 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
Foreign Profit | 2010-12-03 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State