Entity Name: | MSC MARKETING FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MSC MARKETING FL, 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: | 05 Dec 2014 (10 years ago) |
Document Number: | P14000097796 |
FEI/EIN Number |
47-2521885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 87359 Raddin Road, Yulee, FL, 32097, US |
Mail Address: | 87359 Raddin Road, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENCHINSKY WILLIAM | Secretary | 542 Whispering Pine Lane, Naples, FL, 34103 |
NYLEN PER | Treasurer | 87359 Raddon Road, Yulee, FL, 32097 |
Nocek Robert | Agent | 17459 Via Navona Way, Miromar Lakes, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-07 | Nocek, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-07 | 17459 Via Navona Way, Miromar Lakes, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 13200 Coronado Lane, Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 13200 Coronado Lane, Miami, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State