Search icon

MSIDE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MSIDE, 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F99000006764
FEI/EIN Number 650721129

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

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

Key Officers & Management

Name Role Address
PAPIS MASSIMILIANO President 621 Damascus Church Road, Statesville, NC, 28625
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
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
650721129
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 621 Damascus Church Road, Statesville, NC 28625 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 621 Damascus Church Road, Statesville, NC 28625 -
REGISTERED AGENT NAME CHANGED 2002-01-30 CT CORPORATION SYSTEM -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State