Search icon

MSG REAL ESTATE, INC - Florida Company Profile

Company Details

Entity Name: MSG REAL ESTATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSG REAL ESTATE, 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: 11 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000079138
FEI/EIN Number 020811299

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

Address: 21180 La Vista Cir, Boca Raton, FL, 33428, US
Mail Address: 21180 La Vista Cir, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA JOLCELI President 21180 La Vista Cir, Boca Raton, FL, 33428
GONCALVES CLAUDIO President 21180 LA VISTA CIR, BOCA RATON, FL, 33428
SOUZA JOELCELI Agent 21180 La Vista Cir, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 21180 La Vista Cir, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2017-04-22 21180 La Vista Cir, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 21180 La Vista Cir, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2011-01-11 SOUZA, JOELCELI -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State