Search icon

MSA REALTY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: MSA REALTY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSA REALTY ADVISORS, 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: 26 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: P07000011752
FEI/EIN Number 208309615

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

Address: 7218 NW 14th Ave, Gainesville, FL, 32605, US
Mail Address: PO BOX 981570, PARK CITY, UT, 84098, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTINE MICHAEL S President PO BOX 981570, PARK CITY, UT, 84098
AUGUSTINE MICHAEL S Agent 2200 South Main Street, South Salt Lake, FL, 84115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2200 South Main Street, Suite 100, South Salt Lake, FL 84115 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 7218 NW 14th Ave, Gainesville, FL 32605 -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 AUGUSTINE, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-07-22 7218 NW 14th Ave, Gainesville, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State