Search icon

MSS FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: MSS FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSS FINANCIAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 1997 (27 years ago)
Document Number: P97000106811
FEI/EIN Number 593483991

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

Address: 6636 EPPING FOREST WAY, JACKSONVILLE, FL, 32217
Mail Address: 6636 EPPING FOREST WAY, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHARF MICHAEL S President 6636 EPPING FOREST WAY N, Jacksonville, FL, 32217
SCHARF MICHAEL S Secretary 6636 EPPING FOREST WAY N, Jacksonville, FL, 32217
SCHARF MICHAEL S Treasurer 6636 EPPING FOREST WAY N, Jacksonville, FL, 32217
SCHARF MICHAEL Agent 6036 EPPING FOREST WAY N., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-01-28 SCHARF, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2003-01-28 6036 EPPING FOREST WAY N., JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-02 6636 EPPING FOREST WAY, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1998-01-02 6636 EPPING FOREST WAY, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State