Entity Name: | MSTACK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MSTACK 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: | 12 Sep 2014 (11 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 10 Oct 2014 (11 years ago) |
Document Number: | P14000075885 |
FEI/EIN Number |
47-1841421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B. DOWNS BLVD, #1152, TAMPA, FL, 33647, US |
Mail Address: | 19046 BRUCE B. DOWNS BLVD, #1152, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUEL MATHEW | Director | PO BOX 2224, DAVENPORT, FL, 33836 |
SAMUEL MATHEW | President | PO BOX 2224, DAVENPORT, FL, 33836 |
MATHEW JAIBY | Director | PO BOX 2224, DAVENPORT, FL, 33836 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-12 | 19046 BRUCE B. DOWNS BLVD, #1152, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-09-12 | 19046 BRUCE B. DOWNS BLVD, #1152, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | INCORP SERVICES, INC. | - |
ARTICLES OF CORRECTION | 2014-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State