Entity Name: | MR. MUSTACHE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. MUSTACHE, 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: | 22 Oct 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000090172 |
FEI/EIN Number |
650880471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9720 S.W. 167TH ST, MIAMI, FL, 33157 |
Mail Address: | 9720 S.W. 167TH ST, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG BARRY A | President | 9720 S.W. 167TH ST, MIAMI, FL, 33157 |
ARMSTRONG BARRY A | Agent | 9720 S.W. 167TH ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-12-10 | ARMSTRONG, BARRY AP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-10-27 | 9720 S.W. 167TH ST, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 1999-10-27 | 9720 S.W. 167TH ST, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-10-27 | 9720 S.W. 167TH ST, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016676 | LAPSED | 2007-3829-CA-01 | 11 CIR CRT MIAMI DADE CTY FL | 2007-10-10 | 2012-10-31 | $34201.08 | CERTAIN INTERSTED UNDERWRITERS AT LLOYDS, LONDON, % PATRICIA MCLEAN, PHELPS DUNBAR 100 S. ASHLEY DR., TAMPA, FL 33602 |
J04900017534 | TERMINATED | 04-1707 CC 26 (03) | CO CT IN AND FOR MIAMI-DADE FL | 2004-07-07 | 2009-07-23 | $6326.35 | BRADCO SUPPLY CORP., 5420 NORTH 59TH STREET, TAMPA, FL 33610 |
J03000285827 | LAPSED | 03-6833 SP 25 | MIAMI-DADE COUNTY | 2003-10-07 | 2008-10-27 | $719.81 | WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-12-10 |
REINSTATEMENT | 2006-01-03 |
ANNUAL REPORT | 2002-10-25 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-04-13 |
ANNUAL REPORT | 1999-10-27 |
Domestic Profit | 1998-10-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State