Search icon

M & SONS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: M & SONS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & SONS ENTERPRISES, 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: 22 Jan 1990 (35 years ago)
Date of dissolution: 09 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: L44072
FEI/EIN Number 650198386

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

Address: 1891 CARBONATA DR, ALVA, FL, 33920, US
Mail Address: 1891 CARBONATA DR, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISH, TONI Treasurer 1891 CARBORATA DR, ALVA, FL, 33920
MISH, TONI Director 1891 CARBORATA DR, ALVA, FL, 33920
PARAMEDICAL SW F Agent 1891 CARBONATA DR, ALVA, FL, 33920
MISH, TONI Vice President 1891 CARBORATA DR, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-23 1891 CARBONATA DR, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 1891 CARBONATA DR, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2001-01-29 1891 CARBONATA DR, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 1997-04-15 PARAMEDICAL, SW F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-28
Off/Dir Resignation 2009-05-04
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State