Search icon

MSPS REFLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MSPS REFLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Mar 1995 (30 years ago)
Date of dissolution: 18 Nov 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Nov 2005 (19 years ago)
Document Number: F95000001382
FEI/EIN Number 232801551

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

Address: C/O CMS AFFILIATED PARTNERSHIPS, 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
Mail Address: C/O CMS AFFILIATED PARTNERSHIPS, 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SILBERBERG PAUL President 151 CHERRY LANE, WYNNEWOOD, PA, 19096
SILBERBERG PAUL Director 151 CHERRY LANE, WYNNEWOOD, PA, 19096
SOLOMON MARK I Director 429 DOVE LAKE ROAD, GLADWYNE, PA, 19035
MITCHELL RICHARD A Vice President 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
MITCHELL RICHARD A Secretary 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
LANDMAN WILLIAM A Vice President 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
LANDMAN WILLIAM A Treasurer 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
WELCH INGRID R Vice President 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
WELCH INGRID R Assistant Secretary 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004
KWAIT RICHARD Vice President 111 PRESIDENTIAL BLVD., SUITE 249, BALA CYNWYD, PA, 19004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-11-18 - -
REINSTATEMENT 2000-03-13 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2005-11-18
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-11-01
REINSTATEMENT 2000-03-13
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-08-22
DOCUMENTS PRIOR TO 1997 1995-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State