Entity Name: | MAINSTREAM SUPPLIER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAINSTREAM SUPPLIER 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: | 08 Dec 2015 (9 years ago) |
Document Number: | P15000098387 |
FEI/EIN Number |
81-5318746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8112 Tavistock Lakes Bvld., ORLANDO, FL, 32827, US |
Mail Address: | 8112 Tavistock Lakes Blvd., ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUNG ROBERTO | Chief Executive Officer | 8112 Tavistock Lakes Bvld., ORLANDO, FL, 32827 |
CHUNG ROBERTO | Agent | 8112 Tavistock Lakes Bvld., ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 8112 Tavistock Lakes Bvld., ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2018-02-26 | 8112 Tavistock Lakes Bvld., ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 8112 Tavistock Lakes Bvld., ORLANDO, FL 32827 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State