Entity Name: | MUSTAIN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUSTAIN 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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000152202 |
FEI/EIN Number |
208023901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 Surfview Drive, Palm Coast, FL, 32137, US |
Mail Address: | 80 Surfview Drive, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Amy M | Agent | 80 Surfview Drive, Palm Coast, FL, 32137 |
Haire Joel L | Vice President | 80 Surfview Drive, Palm Coast, FL, 32137 |
AMY M. YOUNG, PA | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 80 Surfview Drive, Unit 704, Palm Coast, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 80 Surfview Drive, Unit 704, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 80 Surfview Drive, Unit 704, Palm Coast, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | Young , Amy Michelle | - |
REINSTATEMENT | 2021-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State