Search icon

M & S TRACTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M & S TRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S TRACTOR SERVICES, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000094612
FEI/EIN Number 205228889

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

Address: 2451 SW BRANDY DR., ARCADIA, FL, 34266
Mail Address: 2451 SW BRANDY DR., ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES GLENN M President 2451 SW BRANDY DR, ARCADIA, FL, 34266
CAMPBELL J DAVID E Agent 2511 VASCO ST., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 2451 SW BRANDY DR., ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2007-03-06 2451 SW BRANDY DR., ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2007-03-06 CAMPBELL, J DAVID EA -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 2511 VASCO ST., PUNTA GORDA, FL 33950 -
AMENDMENT 2006-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000485543 LAPSED 1000000284296 DESOTO 2012-06-11 2022-06-13 $ 467.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2007-03-06
Off/Dir Resignation 2007-02-09
Amendment 2006-07-24
Domestic Profit 2006-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State