Search icon

MESSAGES ON HOLD INCORPORATED - Florida Company Profile

Company Details

Entity Name: MESSAGES ON HOLD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESSAGES ON HOLD INCORPORATED 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: 10 Feb 2004 (21 years ago)
Document Number: P04000027127
FEI/EIN Number 200726920

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

Address: 10705 59th AV, SEMINOLE, FL, 33772, US
Mail Address: P.O. BOX 94, VENICE, FL, 34284, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYNEFIELD DELLANE M Director 10705 59TH AV, SEMINOLE, FL, 33772
PALAZZO DAVID T President 10705 59th AV, SEMINOLE, FL, 33772
O'CONNOR PATRICK M Agent 1250 S. BELCHER ROAD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 10705 59th AV, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2017-04-26 10705 59th AV, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-03 1250 S. BELCHER ROAD, SUITE 160, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State