Search icon

MAIN STREET MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

MAIN STREET MANAGEMENT SERVICES, 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: 10 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000014048
FEI/EIN Number 650779095

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

Address: 18753 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469
Mail Address: 18753 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLRA SERVICES, LLC Agent -
Miller Robert Director 18753 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10 SE 1ST AVENUE, SUITE C, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2012-04-30 FLRA SERVICES -
NAME CHANGE AMENDMENT 2011-08-30 MAIN STREET MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 18753 SE FEDERAL HIGHWAY, TEQUESTA, FL 33469 -
REINSTATEMENT 2011-08-29 - -
CHANGE OF MAILING ADDRESS 2011-08-29 18753 SE FEDERAL HIGHWAY, TEQUESTA, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-05-08 - -
NAME CHANGE AMENDMENT 2008-04-24 SHOPPING CENTER MANAGEMENT SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000139981 TERMINATED 502006CA005161XXXXMBAA PALM BEACH CO. CIRCUIT COURT 2008-02-05 2013-04-28 $95,000 EIGHT SIXTY SOUTH OCEAN BOULEVARD, INC., 2323 ARECA PALM ROAD, BOCA RATON, FLORIDA 33432
J07900015078 TERMINATED 502006CA005161XXXXMB PALM BEACH CTY CIR CRT 2007-09-18 2012-10-01 $570497.51 EIGHT SIXTY SOUTH OCEAN BLVD INC, 2323 ARECA PALM RD, BOCA RATON, FL 33432
J07900009792 LAPSED 16-2006-CA-005694 4TH JUD CIR CRT DUVAL CTY FL 2007-06-06 2012-06-27 $22,418.90 ATTACHMENTS, LLC, 416 CLEMATIS STREET, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Name Change 2011-08-30
REINSTATEMENT 2011-08-29
ANNUAL REPORT 2009-04-22
Off/Dir Resignation 2008-07-22
Amendment 2008-05-08
Name Change 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State