Search icon

MANAGERIAL ADVISORY SERVICES, INCORPORATED

Company Details

Entity Name: MANAGERIAL ADVISORY SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000052823
FEI/EIN Number 59-3453595
Address: 524 LUCERNE AVE, TAMPA, FL 33606
Mail Address: 524 LUCERNE AVE, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZ, CESAR A Agent 524 LUCERNE, TAMPA, FL 33606

President

Name Role Address
MUNIZ, CESAR A President 524 LUCERNE, TAMPA, FL 33606

Owner

Name Role Address
MUNIZ, CESAR A Owner 524 LUCERNE, TAMPA, FL 33606

Vice President

Name Role Address
SHIRLEY, BRENDA L Vice President 5245 LUCERNE, TAMPA, FL 33606
SHIRLEY, BRENDA Vice President 524 LUCERNE AVE, TAMPA, FL 33606

Secretary

Name Role Address
SHIRLEY, BRENDA L Secretary 5245 LUCERNE, TAMPA, FL 33606

Treasurer

Name Role Address
SHIRLEY, BRENDA L Treasurer 5245 LUCERNE, TAMPA, FL 33606

Director

Name Role Address
SHIRLEY, BRENDA L Director 5245 LUCERNE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 524 LUCERNE AVE, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2002-02-05 524 LUCERNE AVE, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 524 LUCERNE, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 1998-05-07 MUNIZ, CESAR A No data

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
Domestic Profit Articles 1997-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State