Search icon

MRS FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MRS FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRS FINANCIAL 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000007502
FEI/EIN Number 223951555

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

Address: 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL, 33467
Mail Address: 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJESUS LESLIE Director 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL, 33467
DEJESUS LESLIE President 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL, 33467
MURPHY STEPHEN D Vice President 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL, 33467
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-04-29 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 201-8927 HYPOLUXO ROAD SUITE A-4, LAKE WORTH, FL 33467 -
AMENDMENT 2008-01-22 - -

Court Cases

Title Case Number Docket Date Status
LAZARO M. RODRIGUEZ, VS MRS FINANCIAL SERVICES, INC., 3D2015-2165 2015-09-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3669

Parties

Name LAZARO M. RODRIGUEZ
Role Appellant
Status Active
Name MRS FINANCIAL SERVICES INC.
Role Appellee
Status Active
Representations BUCKINGHAM DOOLITTLE & BURROUGHS, LLP, MITCHELL A. DINKIN
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 19, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAZARO M. RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
Amendment 2008-01-22
Domestic Profit 2007-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State