MISSY PROPERTIES, INC. - Florida Company Profile
Headquarter
Entity Name: | MISSY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2021 (4 years ago) |
Document Number: | P14000027488 |
FEI/EIN Number | 11-2647835 |
Address: | 2913 Quinlan Street, Yorktown Heights, NY, 10598, US |
Mail Address: | 2913 Quinlan Street, Yorktown Heights, NY, 10598, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAGAN BARRY | President | 2913 Quinlan Street, Yorktown Heights, NY, 10598 |
Tim A. Shane, PA | Agent | 4400 N. Federal Highway, BOCA RATON, FL, 33431 |
KAGAN BARRY | Director | 2913 Quinlan Street, Yorktown Heights, NY, 10598 |
KAGAN DON | Vice President | 1407 NE 2ND AVE., DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4400 N. Federal Highway, Suite 210-25, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-13 | 2913 Quinlan Street, Yorktown Heights, NY 10598 | - |
REINSTATEMENT | 2017-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-13 | 2913 Quinlan Street, Yorktown Heights, NY 10598 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | Tim A. Shane, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
MERGER | 2014-04-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000139663 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-08-01 |
Amendment | 2021-06-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-12-13 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State