Search icon

MISTLE, INC. - Florida Company Profile

Company Details

Entity Name: MISTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISTLE, 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: 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: 29 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000064537
FEI/EIN Number 650522457

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

Address: 750 PARK OF COMMERCE DR, BOCA RATON, FL, 33487, US
Mail Address: % STEPHEN P. GULEFF, 750 PARK OF COMMERCE DR, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULEFF STEPHEN P Director 405 CANAL POINT NORTH #104, DELRAY BEACH, FL, 33444
EHRENPREIS MICHAEL Director 6603 AMBERWOODS DRIVE, BOCA RATON, FL, 33433
GORDON LEONARD Director 7871 TENNYSON CT, BOCA RATON, FL
CHANSEN ANDREW M Agent 125 CRAWFORD BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-04-24 750 PARK OF COMMERCE DR, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 750 PARK OF COMMERCE DR, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State