Search icon

MSIDE, INC.

Company Details

Entity Name: MSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Dec 1999 (25 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: F99000006764
FEI/EIN Number 650721129
Address: 621 Damascus Church Road, Statesville, NC, 28625, US
Mail Address: c/o Duccio Mortillaro, Esq., 1800 Avenue of the Stars, Los Angeles, CA, 90067, US
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSIDE INC 401K PLAN 2012 650721129 2013-07-19 MSIDE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 3059702440
Plan sponsor’s address 10855 NW 33RD STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing ROBERTA FITTIPALDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-19
Name of individual signing ROBERTA FITTIPALDI
Valid signature Filed with authorized/valid electronic signature
MSIDE INC 401K PLAN 2011 650721129 2012-07-02 MSIDE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 3055763135
Plan sponsor’s address 10855 NW 33RD STREET, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650721129
Plan administrator’s name MSIDE INC
Plan administrator’s address 10855 NW 33RD STREET, MIAMI, FL, 33172
Administrator’s telephone number 3055763135

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ROBERTA FITTIPALDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing ROBERTA FITTIPALDI
Valid signature Filed with authorized/valid electronic signature
MSIDE INC 401K PLAN 2010 650721129 2011-07-05 MSIDE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 3055763135
Plan sponsor’s address 10855 NW 33RD STREET, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650721129
Plan administrator’s name MSIDE INC
Plan administrator’s address 10855 NW 33RD STREET, MIAMI, FL, 33172
Administrator’s telephone number 3055763135

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing ROBERTA FITTIPALDI
Valid signature Filed with authorized/valid electronic signature
MSIDE INC 401K PLAN 2009 650721129 2010-07-29 MSIDE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 711510
Sponsor’s telephone number 3055763135
Plan sponsor’s address 10855 NW 33RD STREET, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 650721129
Plan administrator’s name MSIDE INC
Plan administrator’s address 10855 NW 33RD STREET, MIAMI, FL, 33172
Administrator’s telephone number 3055763135

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MASSIMILIANO PAPIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing MASSIMILIANO PAPIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
PAPIS MASSIMILIANO President 621 Damascus Church Road, Statesville, NC, 28625

Director

Name Role Address
Avallone Roberta F Director 224 Rolling Hill Road, Mooresville, NC, 28117
Papis Tatiana F Director 621 Damascus Church Road, Statesville, NC, 28625
Coleman John Director 1308 Berkeley, Santa Monica, CA, 90404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 621 Damascus Church Road, Statesville, NC 28625 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 621 Damascus Church Road, Statesville, NC 28625 No data
REGISTERED AGENT NAME CHANGED 2002-01-30 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State