Search icon

MAIN STREET CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET CONSULTING, 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: 03 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000084949
FEI/EIN Number 650620889

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

Address: 457 VILLAGE SPRINGS RD, SPRINGVILLE, AL, 35146
Mail Address: 457 VILLAGE SPRINGS RD, SPRINGVILLE, AL, 35146
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSFORD MARK E Agent 1001 3RD AVE W, BRADENTON, FL, 34205
LUNSFORD MARK E Director 457 VILLAGE SPRINGS RD, SPRINGVALE, AL, 35146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 457 VILLAGE SPRINGS RD, SPRINGVILLE, AL 35146 -
CHANGE OF MAILING ADDRESS 2006-05-01 457 VILLAGE SPRINGS RD, SPRINGVILLE, AL 35146 -
REGISTERED AGENT NAME CHANGED 2006-05-01 LUNSFORD, MARK E -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1001 3RD AVE W, SUITE 700, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-08-02
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State