Search icon

MYSTIC ELECTRIC, INC. - Florida Company Profile

Company Details

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

MYSTIC ELECTRIC, 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: 23 May 1991 (34 years ago)
Date of dissolution: 18 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: S54683
FEI/EIN Number 650278822

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

Address: 18796 129TH TERRACE N, JUPITER, FL, 33478
Mail Address: 18796 129TH TERRACE N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERHART CLINTON L Director 18796 129TH TERRACE N, JUPITER, FL, 33478
EVERHART MARGARET S Director 18796 129TH TERRACE N, JUPITER, FL, 33478
EVERHART MARGARET S Agent 18796 129TH TERRACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 18796 129TH TERRACE N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2006-04-28 18796 129TH TERRACE N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 18796 129TH TERRACE NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2004-04-13 EVERHART, MARGARET S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State