Search icon

MYSTIC TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYSTIC TOUCH, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000043202
FEI/EIN Number 810549267

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

Address: 7202 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068
Mail Address: 7202 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIRE ROSALDA President 7202 SOUTHGATE BLVD., N.LAUDERDALE, FL, 33068
MCNAB SHARON Vice President 7202 SOUTHGATE BLVD., N.LAUDERDALE, FL, 33068
DEHANEY ANDREA Chairman 7202 SOUTHGATE BLVD., N.LAUDERDALE, FL, 33068
AETCHESON M A Agent 4141 5TH ST., PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-23 7202 SOUTHGATE BLVD., NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-23 4141 5TH ST., SUITE 104, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2004-09-23 7202 SOUTHGATE BLVD., NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2004-09-23 AETCHESON, M A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000105970 ACTIVE 1000000014050 39944 1742 2005-06-27 2025-07-20 $ 4,703.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
REINSTATEMENT 2004-09-23
DEBIT MEMO DISSOLUTI 2003-08-13
Domestic Profit 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State