Search icon

M-S-S REALTY, INC.

Branch

Company Details

Entity Name: M-S-S REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Apr 2002 (23 years ago)
Branch of: M-S-S REALTY, INC., RHODE ISLAND (Company Number 000006104)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Apr 2006 (19 years ago)
Document Number: F02000002123
FEI/EIN Number 050302377
Address: 2450 Hollywood Blvd, C/O Rent Central, Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd, C/O Rent Central, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: RHODE ISLAND

Agent

Name Role Address
LAW OFFICES OF NICHOLAS SADAKA Agent 8551 W.SUNRISE BLVD., PLANTATION, FL, 33322

President

Name Role Address
DICARLO MARIE A President 2450 Hollywood Blvd, Hollywood, FL, 33020

Director

Name Role Address
DICARLO MARIE A Director 2450 Hollywood Blvd, Hollywood, FL, 33020

Vice President

Name Role Address
DiCarlo Anthony P Vice President 8362 NW 7th Ct, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004566 GOLF GARDEN APARTMENTS EXPIRED 2019-01-09 2024-12-31 No data 2411 HOLLYWOOD BLVD, C/O RENT CENTRAL, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2450 Hollywood Blvd, C/O Rent Central, STE 103, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2450 Hollywood Blvd, C/O Rent Central, STE 103, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2007-04-09 LAW OFFICES OF NICHOLAS SADAKA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 8551 W.SUNRISE BLVD., #102, PLANTATION, FL 33322 No data
CANCEL ADM DISS/REV 2006-04-04 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State