Search icon

MYSTIC INVESTMENT, INC. - Florida Company Profile

Company Details

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

MYSTIC INVESTMENT, 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: 24 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: P04000159983
FEI/EIN Number 201926764

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

Mail Address: 1119 SUMMER LAKES DRIVE, ORLANDO, FL, 32835, US
Address: 1119 Summer Lakes Drive, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMJIT RICHARD R President 1119 SUMMER LAKES DRIVE, ORLANDO, FL, 32835
RAMJIT Sabrina Agent 1166 Vickers lake dr, ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044200 SR CONSULTING GROUP ACTIVE 2012-05-10 2027-12-31 - 1119 SUMMER LAKES DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 1119 Summer Lakes Drive, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2021-02-05 RAMJIT, Sabrina -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1166 Vickers lake dr, ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2011-05-01 1119 Summer Lakes Drive, Orlando, FL 32835 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000367552 TERMINATED 1000000211409 ORANGE 2011-05-25 2021-06-15 $ 707.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000499126 TERMINATED 1000000167101 ORANGE 2010-04-02 2030-04-14 $ 2,229.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000455276 TERMINATED 1000000137344 ORANGE 2009-08-31 2030-03-31 $ 421.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000455268 TERMINATED 1000000137342 ORANGE 2009-08-28 2030-03-31 $ 1,093.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-24
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State