Search icon

MHS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MHS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHS ENTERPRISES, 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: 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: 09 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P04000153080
FEI/EIN Number 593787672

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

Address: 10864 101ST AVE N, SEMINOLE, FL, 33772
Mail Address: 10864 101ST AVE N, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MAYNARD H Chief Executive Officer 10864 101ST AVE NORTH, SEMINOLE, FL, 33772
Gottstein Carl President 1433 BROADWAY, RENSSELAER, NY, 12144
ROHRET & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-02 ROHRET & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 11125 PARK BLVD, STE 104-225, SEMINOLE, FL 33772 -
AMENDMENT 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 10864 101ST AVE N, SEMINOLE, FL 33772 -
CANCEL ADM DISS/REV 2006-10-18 - -
CHANGE OF MAILING ADDRESS 2006-10-18 10864 101ST AVE N, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State