Search icon

M.S.A. INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: M.S.A. INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.S.A. INVESTMENT 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: 11 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 1996 (29 years ago)
Document Number: P94000028249
FEI/EIN Number 650494004

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

Address: 2324-2390 HAYES ST., HOLLYWOOD, FL, 33020
Mail Address: C/O BELLINI, 2980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MICHAEL Director 157 FIESTA WAY, FT LAUDERDALE, FL, 33301
COHEN ALLAN Director 4301 SANDERS ST., HOLLYWOOD, FL, 33021
COHEN STANLEY Director 4301 SANDERS ST., HOLLYWOOD, FL, 33021
COHEN MICHAEL Agent 157 FIESTA WAY, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-06 2324-2390 HAYES ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-04-15 COHEN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 157 FIESTA WAY, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 1996-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-09 2324-2390 HAYES ST., HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State