Entity Name: | MISC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISC, 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: | 22 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | P99000037591 |
FEI/EIN Number |
650918226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2234 North Federal Hwy, Boca Raton, FL, 33431, US |
Mail Address: | 2234 North Federal Hwy, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCO MICHAEL J | President | 3601 MILSHIRE CT, RICHMOND, VA, 23233 |
Bosco Melanie A | Vice President | 3601 MIlshire Ct, Richmond, VA, 23233 |
BOSCO MICHAEL J | Agent | 2234 North Federal Hwy, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 2234 North Federal Hwy, Suite 1645, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 2234 North Federal Hwy, Suite 1645, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 2234 North Federal Hwy, Suite 1645, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2020-02-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | BOSCO, MICHAEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-02-18 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State