Search icon

MSS DISTRIBUTION, INC.

Company Details

Entity Name: MSS DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F16000001730
FEI/EIN Number 76-0636536
Address: 4407 Holmes Road, Richmond, TX, 77469, US
Mail Address: 4407 Holmes Road, Richmond, TX, 77469, US
Place of Formation: TEXAS

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Chief Financial Officer

Name Role Address
Borrows Michael Chief Financial Officer 4407 Holmes Road, Richmond, TX, 77469

Director

Name Role Address
Washington Alex Director 4407 Holmes Road, Richmond, TX, 77469
Salaber Konrad Director 4407 Holmes Road, Richmond, TX, 77469

Secretary

Name Role Address
Dobak Scott Secretary 4407 Holmes Road, Richmond, TX, 77469

President

Name Role Address
Dobak Scott President 4407 Holmes Road, Richmond, TX, 77469

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 4407 Holmes Road, Richmond, TX 77469 No data
CHANGE OF MAILING ADDRESS 2019-03-18 4407 Holmes Road, Richmond, TX 77469 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000161141 ACTIVE 1000000949535 COLUMBIA 2023-04-10 2043-04-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000457857 ACTIVE 1000000900562 COLUMBIA 2021-09-02 2031-09-08 $ 1,217.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
Foreign Profit 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State