Search icon

THE MASS FAMILY CORPORATION - Florida Company Profile

Company Details

Entity Name: THE MASS FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MASS FAMILY CORPORATION 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 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S99276
FEI/EIN Number 650299536

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

Address: % HONIGMAN MILLER ET AL, 222 LAKEVIEW AVENUE, SUITE 800, WEST PALM BEACH, FL, 33401
Mail Address: % HONIGMAN MILLER ET AL, 222 LAKEVIEW AVENUE, SUITE 800, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHMAN, RONALD S. Agent % HONIGMAN MILLER SCHWARTZ AND COHEN, WEST PALM BEACH, FL, 33401
MASS JEFFREY T Director 1230 NW 18TH AVE, DELRAY EBHAC, FL
MASS JEFFREY T President 1230 NW 18TH AVE, DELRAY EBHAC, FL
MASS JEFFREY T Treasurer 1230 NW 18TH AVE, DELRAY EBHAC, FL
MASS STUART R Director 6 NAUTILUS AVE, PLAINVIEW, NY
MASS STUART R Vice President 6 NAUTILUS AVE, PLAINVIEW, NY
MASS STUART R Secretary 6 NAUTILUS AVE, PLAINVIEW, NY
SILVERMAN JOANNE M Director 10 DANVILLE DR, GREENLAWN, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-23 % HONIGMAN MILLER ET AL, 222 LAKEVIEW AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1996-12-23 % HONIGMAN MILLER ET AL, 222 LAKEVIEW AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-23 % HONIGMAN MILLER SCHWARTZ AND COHEN, 222 LAKEVIEW AVENUE, SUITE 800, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-07-25
REINSTATEMENT 1996-12-23
ANNUAL REPORT 1995-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State