Search icon

MR. MUSTACHE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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