Entity Name: | M SQUARE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 May 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2004 (20 years ago) |
Document Number: | P03000054102 |
FEI/EIN Number | 200029294 |
Address: | C/O Monty Mathews, 106 Villa Sovana Court, Saint Johns, FL, 32259, US |
Mail Address: | C/O Monty Mathews, 106 Villa Sovana Court, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS MONTY J | Agent | C/O Monty Mathews, Saint Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
MATHEWS MONTY J | Director | C/O Monty Mathews, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | C/O Monty Mathews, 106 Villa Sovana Court, Saint Johns, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | C/O Monty Mathews, 106 Villa Sovana Court, Saint Johns, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | C/O Monty Mathews, 106 Villa Sovana Court, Saint Johns, FL 32259 | No data |
NAME CHANGE AMENDMENT | 2004-10-15 | M SQUARE HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State