Entity Name: | MVS SOLUTIONS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MVS SOLUTIONS, INCORPORATED 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: | 14 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2010 (14 years ago) |
Document Number: | P99000054241 |
FEI/EIN Number |
650928364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 PLAZA PLACE, NORTH AUGUSTA, SC, 29841, US |
Mail Address: | 908 PLAZA PLACE, NORTH AUGUSTA, SC, 29841, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARMOUTZOS LOUIS M | CPDT | 908 PLAZA PLACE, NORTH AUGUSTA, SC, 29841 |
CASEY JOHN J | Agent | 15328 SWEAT LOOP ROAD, WIMAUMA, FL, 335985014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 908 PLAZA PLACE, NORTH AUGUSTA, SC 29841 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 908 PLAZA PLACE, NORTH AUGUSTA, SC 29841 | - |
REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-16 | 15328 SWEAT LOOP ROAD, WIMAUMA, FL 33598-5014 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-16 | CASEY, JOHN J | - |
AMENDMENT | 2001-01-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State