Search icon

MUSE DEVELOPMENT CORP - Florida Company Profile

Company Details

Entity Name: MUSE DEVELOPMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUSE DEVELOPMENT 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: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P18000011361
FEI/EIN Number 82-4257908

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

Address: 8606 Hunters Village Rd, Tampa, FL, 33647, US
Mail Address: 1412 GREELY CT, WESLEY CHAPEL, FL, 33543
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING MANAGEMENT AND ADVISORY INC Agent 615 Channelside Dr, Tampa, FL, 33602
BOURGEOIS DONNELLY Melanee Owner 1412 GREELY CT, WESLEY CHAPEL, FL, 33543
DONNELLY PATRICK Treasurer 1412 GREELY CT, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122559 THE UPS STORE EXPIRED 2019-11-15 2024-12-31 - 1412 GREELY CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8606 Hunters Village Rd, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2023-04-29 ACCOUNTING MANAGEMENT AND ADVISORY INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 615 Channelside Dr, Suite 207, Tampa, FL 33602 -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000613745 TERMINATED 1000000973516 HILLSBOROU 2023-12-11 2043-12-13 $ 5,575.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000320861 TERMINATED 1000000957407 HILLSBOROU 2023-06-30 2043-07-12 $ 12,219.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000320879 TERMINATED 1000000957408 HILLSBOROU 2023-06-30 2043-07-12 $ 32,968.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000628077 TERMINATED 1000000908584 HILLSBOROU 2021-12-01 2041-12-08 $ 386.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000628085 TERMINATED 1000000908585 HILLSBOROU 2021-11-29 2041-12-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000628093 TERMINATED 1000000908587 HILLSBOROU 2021-11-29 2041-12-08 $ 5,070.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State