Entity Name: | M & S INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & S INTERNATIONAL, 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: | 06 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (5 months ago) |
Document Number: | P94000065201 |
FEI/EIN Number |
650517462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7922 Monarch Ct., Delray Beach, FL, 33446, US |
Mail Address: | 7922 Monarch Ct., Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mazoff David R | President | 7922 Monarch Ct., Delray Beach, FL, 33446 |
MAZOFF DAVID R | Agent | 7922 Monarch Ct., Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 7922 Monarch Ct., Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 7922 Monarch Ct., Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 7922 Monarch Ct., Delray Beach, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-15 | MAZOFF, DAVID R | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
AMENDED ANNUAL REPORT | 2024-07-12 |
STATEMENT OF FACT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2024-03-15 |
VOIDED AMENDED ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2024-03-07 |
VOIDED ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State