Search icon

MALL SERVICES PLUS, INC. - Florida Company Profile

Company Details

Entity Name: MALL SERVICES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MALL SERVICES PLUS, 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: 28 Oct 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000089541
FEI/EIN Number 593339660

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

Address: 2163K UNIVERSITY MALL, TAMPA, FL, 33612, US
Mail Address: 2163K UNIVERSITY MALL, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS MICHELLE President 2278 CANFIELD DR, SPRING HILL, FL
HESS MICHELLE Agent 2278 CANFIELD DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-10-14 HESS, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 1999-10-14 2278 CANFIELD DR., SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 2163K UNIVERSITY MALL, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1997-02-25 2163K UNIVERSITY MALL, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-22
Reg. Agent Change 1999-10-14
Reg. Agent Resignation 1999-08-13
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-25
DOCUMENTS PRIOR TO 1997 1996-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State