Entity Name: | MSLC MANAGEMENT GULF COAST, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MSLC MANAGEMENT GULF COAST, 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: | 23 Oct 2013 (12 years ago) |
Document Number: | P13000087208 |
FEI/EIN Number |
46-3997110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1013 AQUA LN, FORT MYERS FL, FL, 33919, US |
Mail Address: | 1013 AQUA LN, FORT MYERS FL, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRIA GARY W | President | 1013 AQUA LN, FORT MYERS FL, FL, 33919 |
SIRIA GARY W | Vice President | 1013 AQUA LN, FORT MYERS FL, FL, 33919 |
W SIRIA GARY | Agent | 1013 AQUA LN, FORT MYERS FL, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1013 AQUA LN, FORT MYERS FL, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1013 AQUA LN, FORT MYERS FL, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | W SIRIA, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1013 AQUA LN, FORT MYERS FL, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State