Search icon

MSV OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MSV OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSV OF CENTRAL FLORIDA, 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: 09 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000103714
FEI/EIN Number 593495651

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

Address: 447 N. BEACH ST., ORMOND BEACH, FL, 32174, US
Mail Address: 410 N. HALIFAX AVE., STE. D, DAYTONA BEACH, FL, 32118, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAGHAIWALLA MINOO R President 447 N. BEACH ST., ORMOND BEACH, FL, 32714
CUPOLO ANTHONY M Agent 410 N. HALIFAX AVE., STE. D, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 447 N. BEACH ST., ORMOND BEACH, FL 32174 -
REINSTATEMENT 2009-10-15 - -
CHANGE OF MAILING ADDRESS 2009-10-15 447 N. BEACH ST., ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 410 N. HALIFAX AVE., STE. D, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-11-14
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State