Entity Name: | M S CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | F99000004097 |
FEI/EIN Number |
346546916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 SCHROCK ROAD, COLUMBUS, OH, 43229-1547, US |
Mail Address: | 2221 SCHROCK ROAD, COLUMBUS, OH, 43229-1547, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MOSURE THOMAS E | Chairman | 2221 SCHROCK ROAD, COLUMBUS, OH, 432291547 |
KRATOFIL MICHAEL D | President | 2221 SCHROCK ROAD, COLUMBUS, OH, 432291547 |
Mosure Monica J | Treasurer | 2221 SCHROCK ROAD, COLUMBUS, OH, 432291547 |
MOSURE THOMAS P | Secretary | 2221 SCHROCK ROAD, COLUMBUS, OH, 432291547 |
Davis Scott E | Member | 2221 SCHROCK ROAD, COLUMBUS, OH, 432291547 |
NRAI SERVICES, INC. | Agent | - |
Aditya Sandipan | Vice President | 2221 SCHROCK ROAD, COLUMBUS, OH, 432291547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-19 | 2221 SCHROCK ROAD, COLUMBUS, OH 43229-1547 | - |
CHANGE OF MAILING ADDRESS | 2009-01-19 | 2221 SCHROCK ROAD, COLUMBUS, OH 43229-1547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State