Entity Name: | MF7 SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MF7 SERVICES 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: | 21 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2018 (6 years ago) |
Document Number: | P16000036293 |
FEI/EIN Number |
81-2391055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7041 GRAND NATIONAL DR. STE 116, ORLANDO, FL, 32819, US |
Mail Address: | 7041 GRAND NATIONAL DR. STE 116, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDEIROS SOUZA CORP | Agent | - |
SANT ANNA FLAVIENNE | Secretary | 7041 GRAND NATIONAL DR. STE 116, ORLANDO, FL, 32819 |
Reis Jocylene M | Director | 1711 Amazing Way, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-25 | 7041 GRAND NATIONAL DR. STE 116, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-11-25 | 7041 GRAND NATIONAL DR. STE 116, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-25 | MEDEIROS SOUZA CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-25 | 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 | - |
REINSTATEMENT | 2018-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-19 |
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-12-05 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State