Search icon

MISTRAL ENGINES USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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