Entity Name: | MASS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASS PROPERTIES, 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: | 18 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2016 (9 years ago) |
Document Number: | P07000132772 |
FEI/EIN Number |
331195741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 SEVILLE CHASE DR, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 124 SEVILLE CHASE DR, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERCINI RICHARD A | President | 124 SEVILLE CHASE DR, WINTER SPRINGS, FL, 32708 |
BERCINI RICHARD A | Agent | 124 SEVILLE CHASE DR, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-20 | BERCINI, RICHARD A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2007-12-31 | MASS PROPERTIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State