Search icon

MYSTIC SPIRIT, INC.

Company Details

Entity Name: MYSTIC SPIRIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000065526
FEI/EIN Number 201499302
Address: 4848 Grandview Parkway, POSNER PARK, Davenport, FL, 33837, US
Mail Address: 4848 Grandview Parkway, POSNER PARK, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYSTIC SPIRIT 401(K) P/S PLAN 2022 201499302 2023-06-27 MYSTIC SPIRIT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 8634194466
Plan sponsor’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837

Plan administrator’s name and address

Administrator’s EIN 201499302
Plan administrator’s name MYSTIC SPIRIT
Plan administrator’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837
Administrator’s telephone number 8634194466

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JAMES RAYNOR
Valid signature Filed with authorized/valid electronic signature
MYSTIC SPIRIT 401(K) P/S PLAN 2022 201499302 2023-07-11 MYSTIC SPIRIT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 8634194466
Plan sponsor’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JAMES RAYNOR
Valid signature Filed with authorized/valid electronic signature
MYSTIC SPIRIT 401(K) P/S PLAN 2021 201499302 2022-06-23 MYSTIC SPIRIT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 8634194466
Plan sponsor’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837

Plan administrator’s name and address

Administrator’s EIN 201499302
Plan administrator’s name MYSTIC SPIRIT
Plan administrator’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837
Administrator’s telephone number 8634194466

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing JAMES RAYNOR
Valid signature Filed with authorized/valid electronic signature
MYSTIC SPIRIT 401(K) P/S PLAN 2020 201499302 2021-05-24 MYSTIC SPIRIT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 8634194466
Plan sponsor’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837

Plan administrator’s name and address

Administrator’s EIN 201499302
Plan administrator’s name MYSTIC SPIRIT
Plan administrator’s address 4848 GRANDVIEW PKWY, DAVENPORT, FL, 33837
Administrator’s telephone number 8634194466

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing JAMES RAYNOR
Valid signature Filed with authorized/valid electronic signature
MYSTIC SPIRIT 401(K) P/S PLAN 2019 201499302 2020-06-23 MYSTIC SPIRIT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 8634194466
Plan sponsor’s address 45637 HIGHWAY 27, DAVENPORT, FL, 33897

Plan administrator’s name and address

Administrator’s EIN 201499302
Plan administrator’s name MYSTIC SPIRIT
Plan administrator’s address 45637 HIGHWAY 27, DAVENPORT, FL, 33897
Administrator’s telephone number 8634194466

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing JAMES RAYNOR
Valid signature Filed with authorized/valid electronic signature
MYSTIC SPIRIT 401(K) P/S PLAN 2018 201499302 2019-06-07 MYSTIC SPIRIT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453110
Sponsor’s telephone number 8634194466
Plan sponsor’s address 45637 HIGHWAY 27, DAVENPORT, FL, 33897

Plan administrator’s name and address

Administrator’s EIN 201499302
Plan administrator’s name MYSTIC SPIRIT
Plan administrator’s address 45637 HIGHWAY 27, DAVENPORT, FL, 33897
Administrator’s telephone number 8634194466

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing JAMES RAYNOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAYNOR HELEN E Agent 4848 Grandview Parkway, Davenport, FL, 33837

Vice President

Name Role Address
raynor james j Vice President 4848 Grandview Parkway, Davenport, FL, 33837

President

Name Role Address
Raynor Helen E President 4848 Grandview Parkway, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097173 HELEN RAYNOR PHOTOGRAPHY ACTIVE 2022-08-17 2027-12-31 No data 212 BARBERA DR, DAVENPORT, FL, 33897
G22000097178 TRAVEL TO FEED THE SOUL ACTIVE 2022-08-17 2027-12-31 No data 212 BARBERA DR, DAVENPORT, FL, 33897
G22000097175 THE GINFLUENCER ACTIVE 2022-08-17 2027-12-31 No data 212 BARBERA DR, DAVENPORT, FL, 33897
G21000136514 NOVANDIA ACTIVE 2021-10-11 2026-12-31 No data 212 BARBARA DR, DAVENPORT, FL, 33897
G20000108336 FLOWER POWER ACTIVE 2020-08-21 2025-12-31 No data 212 BARBARA DR, DAVENPORT, FL, 33837
G13000067838 HELEN RAYNOR PHOTOGRAPHY EXPIRED 2013-07-05 2018-12-31 No data 45637 HWY 27, DAVENPORT, FL, 33897
G11000082680 FLOWER POWER EXPIRED 2011-08-19 2016-12-31 No data 45637 HWY 27, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 4848 Grandview Parkway, POSNER PARK, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2021-02-26 4848 Grandview Parkway, POSNER PARK, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 4848 Grandview Parkway, POSNER PARK, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2005-03-13 RAYNOR, HELEN EMRS No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State