Search icon

MYSTIC ELEMENTS, INC.

Company Details

Entity Name: MYSTIC ELEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000082066
FEI/EIN Number 061748586
Address: 118 14TH AVE N, JACKSONVILLE, FL, 32250
Mail Address: 118 14TH AVE N, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & ULTERA PA Agent 1840 SW 22ND ST., MIAMI, FL, 33145

President

Name Role Address
JARRIEL MICHAEL D President 118 14TH AVE N, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
JARRIEL MICHAEL D Secretary 118 14TH AVE N, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
JARRIEL MICHAEL D Treasurer 118 14TH AVE N, JACKSONVILLE, FL, 32250

Director

Name Role Address
JARRIEL MICHAEL D Director 118 14TH AVE N, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2009-03-04 MYSTIC ELEMENTS, INC. No data
CANCEL ADM DISS/REV 2009-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-15 1840 SW 22ND ST., MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 118 14TH AVE N, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2006-05-15 118 14TH AVE N, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2006-05-15 SPIEGEL & ULTERA PA No data

Documents

Name Date
Name Change 2009-03-04
CORAPREIWP 2009-03-04
ANNUAL REPORT 2006-05-15
Domestic Profit 2005-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State