Search icon

MSM PROPERTIES FLORIDA, INC. - Florida Company Profile

Company Details

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

MSM PROPERTIES FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000143895
FEI/EIN Number 710958321

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

Address: 5917 OAK AVE., 240, TEMPLE CITY, CA, 91780
Mail Address: 5917 OAK AVE, 240, TEMPLE CITY, CA, 91780
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REILLY ARIS Director 5917 OAK AVE STE 240, TEMPLE CITY, CA, 91780
O'REILLY INELDO M Agent 8301 NW 194TH TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 5917 OAK AVE., 240, TEMPLE CITY, CA 91780 -
CHANGE OF MAILING ADDRESS 2008-01-16 5917 OAK AVE., 240, TEMPLE CITY, CA 91780 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 8301 NW 194TH TERRACE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2007-01-09 O'REILLY, INELDO MJR. -
CANCEL ADM DISS/REV 2005-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
REINSTATEMENT 2005-04-25
Domestic Profit 2003-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State