Entity Name: | MYSTIC LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | P18000092057 |
FEI/EIN Number | 83-2435864 |
Mail Address: | 4650 Indian Creek Road, Loveland, CO, 80538, US |
Address: | 11222 Oakshore Lane, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MYSTIC LAW, P.A., COLORADO | 20181939238 | COLORADO |
Name | Role | Address |
---|---|---|
Takio Dale | Agent | 11222 Oakshore Lane, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
BRAND CRAIG | President | 4650 Indian Creek Road, Loveland, CO, 80538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Takio, Dale | No data |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 11222 Oakshore Lane, Clermont, FL 34711 | No data |
REINSTATEMENT | 2019-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-18 | 11222 Oakshore Lane, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 11222 Oakshore Lane, Clermont, FL 34711 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000194221 | TERMINATED | 1000000863785 | ORANGE | 2020-03-12 | 2030-04-01 | $ 1,538.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-12-18 |
Domestic Profit | 2018-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State