Search icon

MS CARE SERVICES INC - Florida Company Profile

Company Details

Entity Name: MS CARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MS CARE SERVICES 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: 30 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P10000097161
FEI/EIN Number 274109557

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

Address: 13106 MEERGATE CIR, ORLANDO, FL, 32837, US
Mail Address: 13106 Meergate Circle, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MIRNA A President 13106 MEERGATE CIR, ORLANDO, FL, 32837
SANCHEZ LEONOR Secretary 13106 MEERGATE CIR, ORLANDO, FL, 32837
SANCHEZ MIRNA A Agent 13106 MEERGATE CIR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 13106 MEERGATE CIR, ORLANDO, FL 32837 -
REINSTATEMENT 2016-07-11 - -
REGISTERED AGENT NAME CHANGED 2016-07-11 SANCHEZ, MIRNA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 13106 MEERGATE CIR, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 13106 MEERGATE CIR, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-07-11
ANNUAL REPORT 2014-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State