Search icon

M.S. FIVE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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