Search icon

MISS-TRA, INC. - Florida Company Profile

Company Details

Entity Name: MISS-TRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS-TRA, 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: 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 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2004 (20 years ago)
Document Number: F64580
FEI/EIN Number 592140060

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

Address: 16604 PLUM ROSE CT., TAMPA, FL, 33618
Mail Address: 16604 PLUM ROSE CT., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZA, LAWRENCE President 16604 PLUM ROSE CT., TAMPA, FL
KOZA, JOANN Secretary 16604 PLUM ROSE CT, TAMPA, FL
LAWSON, MONICA J. Agent 2403 STATE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
AMENDMENT 2004-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 2403 STATE STREET, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1988-02-26 LAWSON, MONICA J. -
CHANGE OF PRINCIPAL ADDRESS 1987-02-11 16604 PLUM ROSE CT., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1987-02-11 16604 PLUM ROSE CT., TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State