Entity Name: | MISTRAL ENGINES USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISTRAL ENGINES USA, 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: | 14 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | P07000123819 |
FEI/EIN Number |
113837835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS DOUGLAS A | Secretary | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
DANIELS DOUGLAS A | Treasurer | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
DANIELS DOUGLAS A | Director | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
Schneider Hans | Director | 37, chemin Jacques-Philibert de Sauvage, Geneva, CH-129 |
Schneider Hans | Vice President | 37, chemin Jacques-Philibert de Sauvage, Geneva, CH-129 |
DANIELS DOUGLAS A | Agent | 444 SEABREEZE BLVD STE 645, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-25 | DANIELS, DOUGLAS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-25 | 444 SEABREEZE BLVD STE 645, DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 2008-04-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000406687 | TERMINATED | 1000000439398 | VOLUSIA | 2013-01-31 | 2033-02-13 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
CORAPVDWN | 2015-04-24 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-23 |
Reg. Agent Change | 2010-10-25 |
Off/Dir Resignation | 2010-08-06 |
Reg. Agent Resignation | 2010-08-06 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-07-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State