Search icon

MUST SEAL INC - Florida Company Profile

Company Details

Entity Name: MUST SEAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUST SEAL 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: P15000024978
FEI/EIN Number 47-3424972

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

Address: 7625 COMPASS DR, ORLANDO, FL, 32810
Mail Address: 480 Winding Creek Place, Longwood, FL, 32779, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS DAVID President 7625 COMPASS DR, ORLANDO, FL, 32810
Campos David M Agent 480 Winding Creek Place, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027039 SEAL 2 SEAL ACTIVE 2023-02-27 2028-12-31 - 7625 COMPASS DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Campos, David M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 480 Winding Creek Place, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-03-31 7625 COMPASS DR, ORLANDO, FL 32810 -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-04-25
Domestic Profit 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State