Search icon

MSRF, INC. - Florida Company Profile

Company Details

Entity Name: MSRF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSRF, 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: 23 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000024948
FEI/EIN Number 208501636

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

Address: 12295 AUTOMOBILE BLVD, #B, CLEARWATER, FL, 33762
Mail Address: 12295 AUTOMOBILE BLVD, #B, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR ROBERT J President 12295 AUTOMOBILE BLVD #B, CLEARWATER, FL, 33762
ARTHUR ROBERT J Director 12295 AUTOMOBILE BLVD #B, CLEARWATER, FL, 33762
ARTHUR ROBERT J Agent 12295 AUTOMOBILE BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-03 12295 AUTOMOBILE BLVD, #B, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2008-11-03 ARTHUR, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 12295 AUTOMOBILE BLVD, #B, CLEARWATER, FL 33762 -
AMENDMENT 2008-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 12295 AUTOMOBILE BLVD, #B, CLEARWATER, FL 33762 -
AMENDMENT 2007-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000418374 ACTIVE 1000001001193 PINELLAS 2024-06-26 2044-07-03 $ 1,711.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000572214 ACTIVE 1000000971183 PINELLAS 2023-11-16 2043-11-22 $ 1,122.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000361212 ACTIVE 1000000960074 PINELLAS 2023-07-25 2043-08-02 $ 3,763.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000522522 TERMINATED 1000000835440 PINELLAS 2019-07-29 2039-07-31 $ 1,078.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000302467 TERMINATED 1000000712296 PINELLAS 2016-05-04 2036-05-12 $ 2,044.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000774238 TERMINATED 1000000687190 PINELLAS 2015-07-13 2035-07-15 $ 7,216.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000612765 TERMINATED 1000000377864 PINELLAS 2012-09-10 2032-09-19 $ 1,030.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000169071 TERMINATED 1000000255758 PINELLAS 2012-03-02 2032-03-07 $ 965.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000779962 TERMINATED 1000000240960 PINELLAS 2011-11-18 2031-11-30 $ 695.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000388517 TERMINATED 1000000219799 PINELLAS 2011-06-15 2031-06-22 $ 643.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2009-10-29
Amendment 2008-11-03
ANNUAL REPORT 2008-04-29
Amendment 2007-08-06
Domestic Profit 2007-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State