Search icon

MSV - HOLDING TRUST CORP. - Florida Company Profile

Company Details

Entity Name: MSV - HOLDING TRUST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSV - HOLDING TRUST CORP. 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: 13 Aug 2014 (11 years ago)
Document Number: P14000067493
FEI/EIN Number 47-1594179

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

Mail Address: PO BOX 528, ESTERO, FL, 33929, US
Address: 203 Hibiscus dr, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schumacher Michael President PO BOX 528, ESTERO, FL, 33929
Schumacher Michael Vice President PO BOX 528, ESTERO, FL, 33929
Schumacher Michael Secretary PO BOX 528, ESTERO, FL, 33929
Schumacher Michael Treasurer PO BOX 528, ESTERO, FL, 33929
Schumacher Michael Director PO BOX 528, ESTERO, FL, 33929
Kobe Thomas Agent 11211 YELLOW POPLAR DR, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 203 Hibiscus dr, FORT MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2021-05-01 203 Hibiscus dr, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 11211 YELLOW POPLAR DR, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2015-03-11 Kobe, Thomas -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State