Search icon

M.S. HAUSER, INC. - Florida Company Profile

Company Details

Entity Name: M.S. HAUSER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.S. HAUSER, 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: 18 Dec 2009 (15 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: P09000101676
FEI/EIN Number 271581313

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

Address: 1113 19TH STREET, VERO BEACH, FL, 32960
Mail Address: 1113 19TH STREET, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER MARK President 2053 OCEAN RIDGE CIRCLE, VERO BEACH, FL, 32963
HAUSER BARBARA Vice President 2053 OCEAN RIDGE CIRCLE, VERO BEACH, FL, 32963
HAUSER MARK Agent 2053 OCEAN RIDGE CIRCLE, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187902 SELECT AUDIO VIDEO, INC. EXPIRED 2009-12-22 2014-12-31 - 1113 19TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State