Search icon

MSP HOLDINGS, INC. - Florida Company Profile

Company Details

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

MSP HOLDINGS, 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000043624
FEI/EIN Number 262520589

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

Address: 2413 NORTH FEDERAL HWY, SUITE 4, DERAY BEACH, FL, 33483, US
Mail Address: 2413 NORTH FEDERAL HWY, SUITE 4, DERAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISARRA MICHAEL S President 2413 NORTH FEDERAL HWY SUITE 4, DELRAY BEACH, FL, 33483
MORSE WILLIAM M Agent 210 NE 6TH AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027246 FURNITURE DOCTOR EXPIRED 2017-03-14 2022-12-31 - 2413 NORTH FEDERAL HWY, SUITE 4, DELRAY BEACH, FL, 33483
G08122900140 FURNITURE DOCTOR EXPIRED 2008-05-01 2013-12-31 - 495 NE 4TH STREET, SUITE 7, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 2413 NORTH FEDERAL HWY, SUITE 4, DERAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2011-03-14 2413 NORTH FEDERAL HWY, SUITE 4, DERAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 210 NE 6TH AVE, SUITE 101, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State