Search icon

MSF SERVICES, INC.

Company Details

Entity Name: MSF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000138903
FEI/EIN Number 342058968
Address: 1224 E 2ND AVE, MOUNT DORA, FL, 32757
Mail Address: 1224 E 2ND AVE, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
FOLLIS MATTHEW S Agent 1224 E 2ND AVE, MOUNT DORA, FL, 32757

President

Name Role Address
FOLLIS MATTHEW S President 1224 E 2ND AVE, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08165900046 OURPAINTERS.COM EXPIRED 2008-06-11 2013-12-31 No data 215 N DISSTON AVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 1224 E 2ND AVE, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2010-03-26 1224 E 2ND AVE, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 1224 E 2ND AVE, MOUNT DORA, FL 32757 No data
AMENDMENT 2005-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000328612 LAPSED 1000000216757 LAKE 2011-05-23 2021-05-25 $ 512.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-09-06
Amendment 2005-12-12
Domestic Profit 2005-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State