Search icon

MUSTAIN INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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