Search icon

MR. OYSTER, INC. - Florida Company Profile

Company Details

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

MR. OYSTER, 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 19 Oct 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: P96000093689
FEI/EIN Number 650708720

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

Address: 712 DUVAL STREET, KEY WEST, FL, 33040
Mail Address: 712 DUVAL STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE JOHN G President 712 DUVAL STREET, KEY WEST, FL, 33040
STONE JOHN G Agent 712 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-10-19 - -
AMENDMENT 2002-12-20 - -
REGISTERED AGENT NAME CHANGED 2001-02-06 STONE, JOHN G -
CHANGE OF MAILING ADDRESS 1998-08-20 712 DUVAL STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-20 712 DUVAL STREET, KEY WEST, FL 33040 -
REINSTATEMENT 1998-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-20 712 DUVAL STREET, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
CORAPVDWN 2009-10-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-21
Off/Dir Resignation 2007-12-31
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-10-07
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State