Search icon

M & S SALES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: M & S SALES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000051634
FEI/EIN Number 65-0678149
Address: 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436
Mail Address: 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN, ALBERT Agent 8075 STIAAUP CAY CT., BOYNTON BEACH, FL 33436

President

Name Role Address
STEIN, ALBERT M President 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436

Treasurer

Name Role Address
STEIN, ALBERT M Treasurer 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436

Director

Name Role Address
STEIN, ALBERT M Director 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436

Vice President

Name Role Address
STEIN, MARK Vice President 8075 STIRAUP CAY CT, BOYNTON BEACH, FL 33436
STEIN, PHYLLIS Vice President 8075 STIRRUP CAY COURT, BOYNTON BEACH, FL 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-30 STEIN, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 8075 STIAAUP CAY CT., BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 1997-11-07 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 1997-11-07 8075 STIRRUP CAY CT, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-11-07
DOCUMENTS PRIOR TO 1997 1996-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State