Search icon

M S CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: M S CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M S CONTRACTING 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: 28 Jul 2004 (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: P04000111057
FEI/EIN Number 201272094

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

Address: 97074 DIAMOND STREET, YULEE, FL, 32034, US
Mail Address: 97074 DIAMOND STREET, YULEE, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARC E President 97074 DIAMOND STREET, YULEE, FL, 32034
HENRIES DEBORAH H Agent 2105 BELVEDERE AVENUE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-18 - -
REGISTERED AGENT NAME CHANGED 2005-10-18 HENRIES, DEBORAH H -
REGISTERED AGENT ADDRESS CHANGED 2005-10-18 2105 BELVEDERE AVENUE, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2008-01-21
REINSTATEMENT 2006-11-02
REINSTATEMENT 2005-10-18
Reg. Agent Change 2004-10-06
Domestic Profit 2004-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State