Entity Name: | M.S. FIVE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.S. FIVE CORPORATION 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: | 06 May 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jun 2016 (9 years ago) |
Document Number: | G38401 |
FEI/EIN Number |
592364761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 W SUGARLAND HWY, CLEWISTON, FL, 33440, US |
Mail Address: | 1312 W SUGARLAND HWY, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANTON, MATTHEW | Agent | 1312 W. SUGARLAND HWY., CLEWISTON, FL, 33440 |
STANTON, MATTHEW RICHARD | President | 1312 W. SUGARLAND HWY., CLEWISTON, FL |
STANTON, MATTHEW RICHARD | Director | 1312 W. SUGARLAND HWY., CLEWISTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-06-09 | - | - |
AMENDMENT | 1990-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-02-14 | 1312 W. SUGARLAND HWY., CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-20 | 1312 W SUGARLAND HWY, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 1989-02-20 | 1312 W SUGARLAND HWY, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 1984-06-29 | STANTON, MATTHEW | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000678972 | TERMINATED | 1000000302307 | HENDRY | 2012-10-11 | 2032-10-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
Amendment | 2016-06-09 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State