Search icon

MESSER CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: MESSER CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESSER CONSTRUCTION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: 689380
FEI/EIN Number 592031644

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

Address: 5061 Bogey Place, Cocoa, FL, 32927, US
Mail Address: 4795 FAY BLVD, SUITE 5, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER SANDRA J President 4795 FAY BLVD #5, COCOA, FL, 32927
MESSER GREGORY R Vice President 4795 FAY BLVD #5, COCOA, FL, 32927
MESSER GREGORY R Agent 4795 FAY BLVD #5, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 5061 Bogey Place, Cocoa, FL 32927 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-01-28 5061 Bogey Place, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2009-01-28 MESSER, GREGORY R -
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 4795 FAY BLVD #5, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State