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 |
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 |
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 | - |
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