Entity Name: | MISTRAL ENGINES USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 | Agent | 444 SEABREEZE BLVD STE 645, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
DANIELS DOUGLAS A | Secretary | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
DANIELS DOUGLAS A | Treasurer | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Schneider Hans | Vice President | 37, chemin Jacques-Philibert de Sauvage, Geneva, CH-129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-25 | DANIELS, DOUGLAS A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-25 | 444 SEABREEZE BLVD STE 645, DAYTONA BEACH, FL 32118 | No data |
AMENDMENT | 2008-04-17 | No data | No data |
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 Feb 2025
Sources: Florida Department of State