MYSTIC LAW, P.A. - Florida Company Profile
Headquarter
Entity Name: | MYSTIC LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYSTIC LAW, P.A. 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: | 06 Nov 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | P18000092057 |
FEI/EIN Number |
83-2435864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11222 Oakshore Lane, Clermont, FL, 34711, US |
Mail Address: | 11222 Oakshore Lane, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAND CRAIG | President | 4650 Indian Creek Road, Loveland, CO, 80538 |
Takio Dale | Agent | 11222 Oakshore Lane, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 11222 Oakshore Lane, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Takio, Dale | - |
CHANGE OF MAILING ADDRESS | 2020-07-19 | 11222 Oakshore Lane, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-18 | 11222 Oakshore Lane, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 11222 Oakshore Lane, Clermont, FL 34711 | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 | 2025-02-10 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State