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 |
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 |
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 | - |
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