Search icon

M & S SUPERIOR INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: M & S SUPERIOR INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S SUPERIOR INSTALLATION, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000157477
FEI/EIN Number 201931313

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

Address: 4463 AVON PARK CUTOFF ROAD, AVON PARK, FL, 33825
Mail Address: 4463 AVON PARK CUTOFF ROAD, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT S President 4463 AVON PARK CUTOFF ROAD, AVON PARK, FL, 33825
MILLER ROBERT S Secretary 4463 AVON PARK CUTOFF ROAD, AVON PARK, FL, 33825
SCHMIDT MICHAEL G Vice President 6150 LIGHTSEY ROAD, FT. MEADE, FL, 33841
SCHMIDT MICHAEL G Treasurer 6150 LIGHTSEY ROAD, FT. MEADE, FL, 33841
SCHMIDT MICHAEL G Director 6150 LIGHTSEY ROAD, FT. MEADE, FL, 33841
MILLER ROBERT S Agent 4463 AVON PARK CUTOFF ROAD, AVON PARK, FL, 33825
MILLER ROBERT S Director 4463 AVON PARK CUTOFF ROAD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-20
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State