Search icon

MYSTIQUE'S, INC. OF FORT MYERS - Florida Company Profile

Company Details

Entity Name: MYSTIQUE'S, INC. OF FORT MYERS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYSTIQUE'S, INC. OF FORT MYERS 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: 06 Mar 1985 (40 years ago)
Document Number: H45829
FEI/EIN Number 592516937

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

Address: 1563 MCGREGOR BLVD, FORT MYERS, FL, 33908, US
Mail Address: 16970-160 San Carlos Blvd #288, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON BEV President 16970-160 SAN CARLOS BLVD. #288, FT MYERS, FL, 33908
LARSON BEV Director 16970-160 SAN CARLOS BLVD. #288, FT MYERS, FL, 33908
Larson Richard A Director 16970-160 San Carlos Blvd #288, FORT MYERS, FL, 33908
LARSON BEV Agent 16970-160 SAN CARLOS BLVD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-10 1563 MCGREGOR BLVD, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 16970-160 SAN CARLOS BLVD, #288, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2008-03-25 LARSON, BEV -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 1563 MCGREGOR BLVD, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State