Entity Name: | MS & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MS & SONS, 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: | 26 Oct 2012 (13 years ago) |
Document Number: | P12000090165 |
FEI/EIN Number |
46-1268977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 Spinnaker cir, daytona beach, FL, 32119, US |
Mail Address: | 106 Spinnaker Cir., Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEISS MICHAEL | President | 6705 143 st. N., west palm beach, FL, 33418 |
SWEISS MICHAEL | Agent | 6705 143 st. N., west palm beach, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-08 | 106 Spinnaker cir, daytona beach, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 106 Spinnaker cir, daytona beach, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 6705 143 st. N., west palm beach, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State