Search icon

MUSLEH 55 CORP. - Florida Company Profile

Company Details

Entity Name: MUSLEH 55 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUSLEH 55 CORP. 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000003866
FEI/EIN Number 208208843

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

Address: 2501 AVENUE, FT. PIERCE, FL, 34947
Mail Address: 2501 AVENUE, FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA BILLAL President 2501 AVENUE "P", FT. PIERCE, FL, 34947
MUSTAFA BILLAL Director 2501 AVENUE "P", FT. PIERCE, FL, 34947
MUSTAFA BILLAL Agent 2501 AVENUE, FT. PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2501 AVENUE, FT. PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2501 AVENUE, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2010-04-29 2501 AVENUE, FT. PIERCE, FL 34947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000537130 ACTIVE 1000000675152 ST LUCIE 2015-04-27 2035-04-30 $ 8,845.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000215013 TERMINATED 1000000460398 ST LUCIE 2013-01-16 2033-01-23 $ 3,052.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-04-29
CORAPREIWP 2009-01-05
Domestic Profit 2007-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State