Entity Name: | MSU MAGNETIC SIGNS U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MSU MAGNETIC SIGNS U.S.A., 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Feb 1993 (32 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P93000016185 |
Address: | 6209 US 19, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 6209 US 19, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPAS DENO | President | 6209 US 19, NEW PORT RICHEY, FL, 34652 |
KAPAS DENO | Director | 6209 US 19, NEW PORT RICHEY, FL, 34652 |
LAMOTHE ROBERT G | Vice President | 6209 US 19, NEW PORT RICHEY, FL, 34652 |
LAMOTHE ROBERT G | Director | 6209 US 19, NEW PORT RICHEY, FL, 34652 |
ABSALOM WILLIAM L | Secretary | 10802 W HILLSBOROUGH #1102, TAMPA, FL, 33615 |
ABSALOM WILLIAM L | Director | 10802 W HILLSBOROUGH #1102, TAMPA, FL, 33615 |
STONE SHAWN | Treasurer | 8041 PEQUINA DR, PORT RICHEY, FL, 34668 |
STONE SHAWN | Director | 8041 PEQUINA DR, PORT RICHEY, FL, 34668 |
KAPAS DENO | Agent | 6209 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State