Entity Name: | MSI DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000083279 |
FEI/EIN Number | 371472384 |
Address: | 4477 County Road 466, Oxford, FL, 34484, US |
Mail Address: | 401 Calhoun Court, The Villages, FL, 32162, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVANEK MICHELE S | Agent | 4477 County Road 466, Oxford, FL, 34484 |
Name | Role | Address |
---|---|---|
IVANEK MICHELE S | President | 401 Calhoun Court, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 4477 County Road 466, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 4477 County Road 466, Oxford, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 4477 County Road 466, Oxford, FL 34484 | No data |
REGISTERED AGENT NAME CHANGED | 2011-11-01 | IVANEK, MICHELE S | No data |
AMENDMENT | 2008-07-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-16 |
Reg. Agent Change | 2011-11-01 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-04-27 |
Amendment | 2008-07-25 |
ANNUAL REPORT | 2008-05-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State