Search icon

MSP DATA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MSP DATA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSP DATA SYSTEMS, 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: 25 Apr 2005 (20 years ago)
Document Number: P05000059976
FEI/EIN Number 202721395

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

Address: 1205 SARAH AVE, SUITE 141, LONGWOOD, FL, 32750, US
Mail Address: 1205 SARAH AVE, SUITE 141, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARPIA SHAUKATALI K President 1205 SARAH AVE, SUITE 141, LONGWOOD, FL, 32750
PARPIA PARVEEN S Vice President 1205 SARAH AVE, SUITE 141, LONGWOOD, FL, 32750
PARPIA KASSAMALI A Manager 1205 SARAH AVE, SUITE 141, LONGWOOD, FL, 32750
PARPIA SHAUKATALI K Agent 1205 SARAH AVE, SUITE 141, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1205 SARAH AVE, SUITE 141, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2014-01-09 1205 SARAH AVE, SUITE 141, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1205 SARAH AVE, SUITE 141, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2009-01-17 PARPIA, SHAUKATALI K -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State