Search icon

MISAND INC. - Florida Company Profile

Company Details

Entity Name: MISAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISAND 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000014168
FEI/EIN Number 593568248

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

Address: 869 SADLER RD., STE. 1, AMELIA ISLAND, FL, 32034
Mail Address: 28781 Grandview Manor, Yulee, FL, 32097, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY MICHAEL President 28781 Grandview Manor, Yulee, FL, 32097
GAY SANDRA Vice President 28781 Grandview Manor, Yulee, FL, 32097
GAY MICHAEL J Agent 28781 Grandview Manor, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-16 869 SADLER RD., STE. 1, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 28781 Grandview Manor, Yulee, FL 32097 -
REINSTATEMENT 2001-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-31 869 SADLER RD., STE. 1, AMELIA ISLAND, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State