Search icon

MSCU MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: MSCU MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSCU MANAGEMENT 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 09 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: P03000155144
FEI/EIN Number 200572512

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

Address: 8247 NW 36 STREET, MIAMI, FL, 33166
Mail Address: 8247 NW 36 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT THOMAS President 8247 NW 36 STREET, MIAMI, FL, 33166
GILBERT THOMAS Director 8247 NW 36 STREET, MIAMI, FL, 33166
GILBERT THOMAS Agent 8247 NW 36 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-09 - -
AMENDMENT 2004-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-15 8247 NW 36 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 8247 NW 36 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-07-15 8247 NW 36 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-07-15 GILBERT, THOMAS -
AMENDMENT 2004-03-12 - -

Documents

Name Date
Voluntary Dissolution 2006-05-09
ANNUAL REPORT 2005-08-03
Amendment 2004-07-15
Amendment 2004-03-12
Domestic Profit 2003-12-24
Off/Dir Resignation 2003-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State