Search icon

H.M. MIST CO., INC. - Florida Company Profile

Company Details

Entity Name: H.M. MIST CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.M. MIST CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M45496
FEI/EIN Number 650000919

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

Address: 304 andover ct, boynton beach, FL, 33436, US
Mail Address: 304 andover ct, boynton beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK STEVEN M President 304 ANDOVER CT, BOYNTON BEACH, FL, 33436
BECK MICHAEL M Vice President 123 LAKESHORE DR., #PH44, NORTH PALM BEACH, FL, 33408
BECK STEVEN M Agent 304 ANDOVER CT, BOYNTON BEACH, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042754 FLORIDA DISTRIBUTORS EXPIRED 2010-05-14 2015-12-31 - 15828 MERCANTILE COURT, JUPITER, FL, 33478
G09000133516 FLORIDA DISTRIBUTORS EXPIRED 2009-07-10 2014-12-31 - 15828 MERCANTILE CT, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-20 304 andover ct, boynton beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 304 andover ct, boynton beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2009-01-28 BECK, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 304 ANDOVER CT, BOYNTON BEACH, FL 33478 -
REINSTATEMENT 1992-12-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State