Search icon

MISTCO, INC. - Florida Company Profile

Company Details

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

MISTCO, 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: 13 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: V28057
FEI/EIN Number 650325589

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

Address: 17160 N.W. 2ND COURT, MIAMI, FL, 33169, US
Mail Address: PO BOX 694854, MIAMI, FL, 33269, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHTALIN MICHAEL R Vice President 201 NW 37 STREET, OAKLAND PARK, FL, 33309
HOUGHTALIN MICHAEL R Director 201 NW 37 STREET, OAKLAND PARK, FL, 33309
KLESTINEC RUTH Secretary 1555 71ST STREET, MIAMI BEACH, FL, 33141
MITTELBERY BARRY S Agent 8100 UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33321
FREIDES, STUART S President 19401 NE 22ND AVENUE, MIAMI, FL, 33180
FREIDES, STUART S Director 19401 NE 22ND AVENUE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-24 MITTELBERY, BARRY S -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 8100 UNIVERSITY DRIVE, SUITE 102, FORT LAUDERDALE, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 17160 N.W. 2ND COURT, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1994-04-22 17160 N.W. 2ND COURT, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001710848 LAPSED 13-14039 SP 23 COUNTY COURT, MIAMI-DADE 2013-10-07 2018-12-06 $4,899.84 ASHLEY, E.H. & CO., INC., P.O. BOX 15067, RIVERSIDE, RI 02915

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State