Search icon

MSG CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: MSG CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSG CONCEPTS, 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: 18 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: P16000044603
FEI/EIN Number 81-2720850

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

Address: 3111 N.E. 29ND STREET, SUITE #3, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3111 N.E. 29ND STREET, SUITE #3, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOMAN DONALD M President 3111 N.E. 29ND STREET, SUITE #3, FORT LAUDERDALE, FL, 33308
Cloman Donald Agent 3111 N.E. 29ND STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 3111 N.E. 29ND STREET, SUITE #3, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-10-16 3111 N.E. 29ND STREET, SUITE #3, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2020-10-16 Cloman, Donald -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 3111 N.E. 29ND STREET, SUITE #3, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-29
Off/Dir Resignation 2018-04-26
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-05-18

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15511.81

Date of last update: 01 May 2025

Sources: Florida Department of State