Search icon

M &S VENTURES, INC.

Company Details

Entity Name: M &S VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000073130
FEI/EIN Number 680557803
Address: 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160
Mail Address: 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOSTYUKOVSKY VALERIE Agent 215 SUNNY ISLES BLVD, MIAMI, FL, 33160

President

Name Role Address
KOSTYUKOVSKY VALERIE President 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
KOSTYUKOVSKY VALERIE Secretary 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160

Director

Name Role Address
KOSTYUKOVSKY VALERIE Director 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160
LUKOV ANGELA Director 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
LUKOV ANGELA Treasurer 215 SUNNY ISLES BLVD, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 215 SUNNY ISLES BLVD, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2007-04-05 KOSTYUKOVSKY, VALERIE No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 215 SUNNY ISLES BLVD, MIAMI, FL 33160 No data
CHANGE OF MAILING ADDRESS 2007-04-05 215 SUNNY ISLES BLVD, SUNNY ISLES, FL 33160 No data
CANCEL ADM DISS/REV 2005-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-05
Reg. Agent Change 2006-12-01
ANNUAL REPORT 2006-01-25
Off/Dir Resignation 2005-12-27
Reg. Agent Change 2005-12-27
REINSTATEMENT 2005-11-02
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State