Search icon

MVS ARTS & MARINE, INC.

Company Details

Entity Name: MVS ARTS & MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2010 (14 years ago)
Document Number: P10000101161
FEI/EIN Number 274298273
Address: 110 N F St Unit C, LAKE WORTH, FL, 33460, US
Mail Address: 110 N F St Unit C, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VOUGHT MATTHEW G Agent 110 N F St Unit C, LAKE WORTH, FL, 33460

Director

Name Role Address
VOUGHT MATTHEW G Director 110 N F St Unit C, LAKE WORTH, FL, 33460
SHTEYNBERG VERONIKA Director 110 N F St Unit C, LAKE WORTH, FL, 33460

President

Name Role Address
VOUGHT MATTHEW G President 110 N F St Unit C, LAKE WORTH, FL, 33460
SHTEYNBERG VERONIKA President 110 N F St Unit C, LAKE WORTH, FL, 33460

Treasurer

Name Role Address
VOUGHT MATTHEW G Treasurer 110 N F St Unit C, LAKE WORTH, FL, 33460

Vice President

Name Role Address
SHTEYNBERG VERONIKA Vice President 110 N F St Unit C, LAKE WORTH, FL, 33460

Secretary

Name Role Address
SHTEYNBERG VERONIKA Secretary 110 N F St Unit C, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013356 DELRAY BEACH SCHOOL OF DANCE EXPIRED 2019-01-24 2024-12-31 No data 110 NORTH F ST UNIT C, LAKE WORTH, FL, 33460
G13000105093 DELRAY BEACH SCHOOL OF DANCE EXPIRED 2013-10-24 2018-12-31 No data 511 LUCERNE AVE APT 516, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 110 N F St Unit C, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2019-05-03 110 N F St Unit C, LAKE WORTH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 110 N F St Unit C, LAKE WORTH, FL 33460 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State