Entity Name: | MYSTIC ROSE ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYSTIC ROSE ENTERTAINMENT, 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: |
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: | 15 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | P02000076585 |
FEI/EIN Number |
510422387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8170 27th Avenue North, SAINT PETERSBURG, FL, 33710, US |
Mail Address: | 8170 27th Avenue North, SAINT PETERSBURG, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATO CHARLES | Director | 8170 27th Avenue North, SAINT PETERSBURG, FL, 33710 |
CATO CHARLES | Agent | 8170 27th Avenue North, SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-18 | 8170 27th Avenue North, SAINT PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2021-05-18 | 8170 27th Avenue North, SAINT PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-18 | CATO, CHARLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-18 | 8170 27th Avenue North, SAINT PETERSBURG, FL 33710 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-05-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State