Entity Name: | MUSART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUSART, 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: | 19 May 2003 (22 years ago) |
Document Number: | P03000055404 |
FEI/EIN Number |
542113306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 SOUTH OCEAN DRIVE, SUITE #2349, FT. PIERCE, FL, 34949 |
Mail Address: | 2400 SOUTH OCEAN DRIVE, SUITE #2349, FT. PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRULSKI JAMES E | President | 2400 SOUTH OCEAN DRIVE, SUITE #2349, FT. PIERCE, FL, 34949 |
Chrulski Magdalene J | Vice President | 2400 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949 |
CHRULSKI JAMES E | Agent | 2400 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 2400 SOUTH OCEAN DRIVE, SUITE #2349, FT. PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 2400 SOUTH OCEAN DRIVE, SUITE #2349, FT. PIERCE, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 2400 SOUTH OCEAN DRIVE, SUITE #2349, FT. PIERCE, FL 34949 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State