Search icon

MISTY PINES CORP. - Florida Company Profile

Company Details

Entity Name: MISTY PINES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISTY PINES CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000009506
FEI/EIN Number 650472689

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

Address: 848 BRICKELL AVENUE, SUITE 810, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVENUE, SUITE 810, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO FRANCO Director 848 BRICKELL AVENUE, #810, MIAMI, FL, 33131
D'AGOSTINO FRANCO President 848 BRICKELL AVENUE, #810, MIAMI, FL, 33131
LAMAR LUIS Vice President 848 BRICKELL AVE., SUITE 810, MIAMI, FL, 33131
GORSON MATTHEW B Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 848 BRICKELL AVENUE, SUITE 810, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-05-11 848 BRICKELL AVENUE, SUITE 810, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State