Search icon

MYSTIC VALLEY MANAGEMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MYSTIC VALLEY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYSTIC VALLEY MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (4 months ago)
Document Number: P18000064327
FEI/EIN Number 83-1351529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994, US
Mail Address: 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAINE PATRICK T President 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
CAINE PATRICK T Secretary 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
CAINE PATRICK T Treasurer 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
CAINE PATRICK T Agent 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 CAINE, PATRICK T -
REINSTATEMENT 2019-10-25 - -

Documents

Name Date
REINSTATEMENT 2025-02-12
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-12-04
REINSTATEMENT 2019-10-25
Domestic Profit 2018-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State