Search icon

M.F. INSPEC, INC. - Florida Company Profile

Company Details

Entity Name: M.F. INSPEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.F. INSPEC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P00000099146
FEI/EIN Number 651050540

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

Address: 25A Maple Creek Circle, GREENVILLE, SC, 29607, US
Mail Address: 25A MAPLE CREEK CIRCLE, GREENVILLE, SC, 29607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ MICHAEL President 139 Summer Oak Ln., Simpsonville, SC, 29680
HANNON DAVID Vice President 226 ROSEBANK WAY, GREENVILLE, SC, 29615
Hannon David Agent 7901 4TH STREET N,, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 Hannon, David -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 25A Maple Creek Circle, GREENVILLE, SC 29607 -
CHANGE OF MAILING ADDRESS 2013-06-03 25A Maple Creek Circle, GREENVILLE, SC 29607 -
REINSTATEMENT 2011-12-12 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State