Search icon

MSM PROPERTY SERVICES INC.

Company Details

Entity Name: MSM PROPERTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2008 (17 years ago)
Date of dissolution: 15 Aug 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2012 (12 years ago)
Document Number: P08000074279
FEI/EIN Number 263184407
Address: 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689
Mail Address: 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MANGINI GREGORY A Agent 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689

President

Name Role Address
MANGINI JEFFREY A President 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689

Director

Name Role Address
MANGINI JEFFREY A Director 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689
MANGINI GREGORY A Director 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689
MANGINI GEORGEANNE D Director 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689
SCHAFFER CAROL A Director 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
MANGINI GREGORY A Vice President 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
MANGINI GEORGEANNE D Secretary 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
SCHAFFER CAROL A Treasurer 1040 ROSETREE LANE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-16 MANGINI, GREGORY AVD No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 1040 ROSETREE LANE, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
Voluntary Dissolution 2012-08-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-09
Domestic Profit 2008-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State