Search icon

MLS SOFTWARE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: MLS SOFTWARE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLS SOFTWARE DEVELOPMENT, INC. 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: 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: 08 Apr 1985 (40 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: H51029
FEI/EIN Number 592515651

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

Address: 4527 WEST NORTH STREET, TAMPA, FL, 33614
Mail Address: 4527 WEST NORTH STREET, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD, RICHARD C. Director 4527 W NORTH ST, TAMPA, FL
CLAYTOR, JOHN Secretary 4527 W NORTH ST, TAMPA, FL
CLAYTOR, JOHN Director 4527 W NORTH ST, TAMPA, FL
ARNOLD, RICHARD C. President 4527 W NORTH ST, TAMPA, FL
ARNOLD, RICHARD C. Agent 4527 WEST NORTH STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1985-04-16 ARNOLD, RICHARD C. -
REGISTERED AGENT ADDRESS CHANGED 1985-04-16 4527 WEST NORTH STREET, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State