Search icon

MSC WAREHOUSES, INC.

Company Details

Entity Name: MSC WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P06000088134
FEI/EIN Number 205509807
Mail Address: 802 E Lumsden Rd, brandon, FL, 33511, US
Address: 4311 W. PEARL AVE., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Conda George Agent 802 E Lumsden Rd, brandon, FL, 33511

President

Name Role Address
CONDA GEORGE V President 802 E Lumsden Rd, brandon, FL, 33511

Secretary

Name Role Address
CONDA GEORGE V Secretary 802 E Lumsden Rd, brandon, FL, 33511

Treasurer

Name Role Address
CONDA GEORGE V Treasurer 802 E Lumsden Rd, brandon, FL, 33511

Director

Name Role Address
CONDA GEORGE V Director 802 E Lumsden Rd, brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 4311 W. PEARL AVE., TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 802 E Lumsden Rd, brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-01-24 Conda, George No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 4311 W. PEARL AVE., TAMPA, FL 33611 No data
MERGER 2006-09-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000059405

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State