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