Entity Name: | M & S ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | P08000042297 |
FEI/EIN Number | 262466814 |
Address: | 615 Crescent Executive Court, Suite 200, Lake Mary, FL, 32746, US |
Mail Address: | 615 Crescent Executive Court, Suite 200, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aldridge Stephanie G | Agent | 620 STONEFIELD LOOP, HEATHROW, FL, 32746 |
Name | Role | Address |
---|---|---|
Aldridge Stephanie | President | 356 Eagle Creek Circle, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Criswell Mary M | Vice President | 46 Fells Cove, St Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 615 Crescent Executive Court, Suite 200, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 615 Crescent Executive Court, Suite 200, Lake Mary, FL 32746 | No data |
NAME CHANGE AMENDMENT | 2022-10-05 | M & S ASSOCIATES INC. | No data |
AMENDMENT | 2022-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | Aldridge, Stephanie G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
Name Change | 2022-10-05 |
Amendment | 2022-09-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State