Search icon

MYSTYX, INC. - Florida Company Profile

Company Details

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

MYSTYX, 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 08 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: P04000097253
FEI/EIN Number 201307134

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

Address: 13408 KILDARE PL., LAKEWOOD RANCH, FL, 34202, US
Mail Address: 13408 KILDARE PL., LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT DAVID President 13408 KILDARE PL., LAKEWOOD RANCH, FL, 34202
SHORT DAVID Agent 13408 KILDARE PL., LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 13408 KILDARE PL., LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-04-06 13408 KILDARE PL., LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 13408 KILDARE PL., LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2007-01-08 SHORT, DAVID -
CANCEL ADM DISS/REV 2007-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State