Search icon

MSM, INC. - Florida Company Profile

Company Details

Entity Name: MSM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSM, 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: 01 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P02000011765
FEI/EIN Number 800036907

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADES MARA S Director 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
MADES MARA S President 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
WOLFE LEON J Agent 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-10-06 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-06 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State