Search icon

MYSTIC MOTORS, INC. - Florida Company Profile

Company Details

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

MYSTIC MOTORS, 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: 07 Jul 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000062650
FEI/EIN Number 650935131

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

Address: 1590 N. STATE RD. 7, LAUDERHILL, FL, 33313
Mail Address: 1590 N. STATE RD. 7, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS HOWARD President 1000 UNIVERSAL STUDION PLAZA BLDG #2, ORLANDO, FL, 32819
ROGERS HOWARD Secretary 1000 UNIVERSAL STUDIO PLAZA BLDG #22, ORLANDO, FL, 32819
GREENBERG JEFFREY L Agent C/O LAW OFFICES OF JEFFREY L. GREENBERG, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-18 GREENBERG, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 C/O LAW OFFICES OF JEFFREY L. GREENBERG, 4800 NORTH FEDERAL HIGHWAY SUITE 304-D, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State