Search icon

MISTRAL ENGINES USA, INC.

Company Details

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

Agent

Name Role Address
DANIELS DOUGLAS A Agent 444 SEABREEZE BLVD STE 645, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
DANIELS DOUGLAS A Secretary 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
DANIELS DOUGLAS A Treasurer 444 SEABREEZE BLVD., STE. 645, DAYTONA BEACH, FL, 32118

Director

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

Vice President

Name Role Address
Schneider Hans Vice President 37, chemin Jacques-Philibert de Sauvage, Geneva, CH-129

Events

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

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 Feb 2025

Sources: Florida Department of State