Search icon

MRS ENTERPRISES OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: MRS ENTERPRISES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRS ENTERPRISES OF BREVARD, 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: 05 Jul 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M88327
FEI/EIN Number 592899530

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

Address: 10001 S.W. 85TH ST., MIAMI, FL, 33173, US
Mail Address: 10 ELDORA DR., ROCHESTER, NY, 14624, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAIRALLA ELISHA G Vice President 10001 S.W. 85TH ST., MIAMI, FL, 33173
PAPA COLLETTE D Treasurer 9733 S.W. 133RD LANE, MIAMI, FL, 33186
Papa Angelique J Vice President 9733 S.W. 133 Pl., Miami, FL, 33186
Papa Angelique J President 9733 S.W. 133 Pl., Miami, FL, 33186
PAPA MICHAEL S Agent 10001 S.W. 85TH ST., MIAMI, FL, 33173
PAPA, MICHAEL S. President 10001 S.W. 85TH ST., MIAMI, FL, 33173
PAPA, MICHAEL S. Secretary 10001 S.W. 85TH ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 PAPA, MICHAEL S. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 10001 S.W. 85TH ST., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2005-02-02 10001 S.W. 85TH ST., MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 10001 S.W. 85TH ST., MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State