Search icon

MAIN STREET ELECTRIC SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET ELECTRIC SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET ELECTRIC SIGNS, 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: 26 Jul 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: M91029
FEI/EIN Number 592916969

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

Mail Address: PO BOX 181023, CASSELBERRY, FL, 32718, US
Address: 1101 MEADOW LAKE WAY, #101, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA MUSA Agent 4212 VANITA COURT, WINTER SPRINGS, FL, 32708
MUSTAFA, MUSA A. President 4212 VANITA COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 1101 MEADOW LAKE WAY, #101, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 1998-03-02 1101 MEADOW LAKE WAY, #101, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-01 4212 VANITA COURT, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-12-01
ANNUAL REPORT 1995-05-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State