Search icon

MUSKAN INC - Florida Company Profile

Company Details

Entity Name: MUSKAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUSKAN 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: 21 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P06000121663
FEI/EIN Number 205603401

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

Address: 10141 CEDAR DUNES DR, TAMPA, FL, 33624, US
Mail Address: 10141 CEDAR DUNES DR, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITHA ROZMIN N President 10141 CEDAR DUNES DR, TAMPA, FL, 33624
MITHA ROZMIN N Secretary 10141 CEDAR DUNES DR, TAMPA, FL, 33624
MITHA ROZMIN N Treasurer 10141 CEDAR DUNES DR, TAMPA, FL, 33624
MITHA ROZMIN N Agent 10141 CEDAR DUNES DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10141 CEDAR DUNES DR, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2021-04-29 10141 CEDAR DUNES DR, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2021-04-29 MITHA, ROZMIN N -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 10141 CEDAR DUNES DR, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State