Search icon

M & S AUTO RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: M & S AUTO RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S AUTO RESOURCES, 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: 21 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000089391
FEI/EIN Number 593352520

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

Address: 21799 US HIGHWAY 19 NORTH, CLEARWATER, FL, 34625
Mail Address: 21799 US HIGHWAY 19 NORTH, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK SCOTT President 1781 MCCAULEY ROAD, CLEARWATER, FL, 34625
FINK SCOTT Director 1781 MCCAULEY ROAD, CLEARWATER, FL, 34625
COHEN MICHAEL S Vice President 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568
COHEN MICHAEL S Secretary 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568
COHEN MICHAEL S Treasurer 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568
COHEN MICHAEL S Director 49 ROLLING HILL LANE, OLD WESTBURY, NY, 11568
FINK SCOTT Agent 21799 US HIGHWAY 19 NORTH, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-19 21799 US HIGHWAY 19 NORTH, CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1996-07-19 21799 US HIGHWAY 19 NORTH, CLEARWATER, FL 34625 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-19 21799 US HIGHWAY 19 NORTH, CLEARWATER, FL 34625 -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State