Search icon

M S DE Q, INC. - Florida Company Profile

Company Details

Entity Name: M S DE Q, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M S DE Q, 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: 01 Feb 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L46786
FEI/EIN Number 592994904

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

Address: 18 BAYWOOD DR, PALM HARBOR, FL, 34683, US
Mail Address: 3225 S MACDILL AVE, SUITE #129-237, TAMPA, FL, 33629, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE QUESADA ALEJANDRO M President 4201 BAYSHORE BLVD., APT 1601, TAMPA, FL, 33611
SHIRES DANA L Director 409 BAYSHORE BLVD, TAMPA, FL, 33606
STOCKMAN JOHN Secretary 18 BAYWOOD DRIVE, PALM HARBOR, FL, 34683
STOCKMAN JOHN Treasurer 18 BAYWOOD DRIVE, PALM HARBOR, FL, 34683
SOROTA JOSEPH J Agent 29750 US HWY 19 NO. TH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-20 29750 US HWY 19 NO. TH, STE. 200, CLEARWATER, FL 33761 -
REINSTATEMENT 2007-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 18 BAYWOOD DR, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2001-04-24 18 BAYWOOD DR, PALM HARBOR, FL 34683 -
REINSTATEMENT 1997-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State