Search icon

M & S FEATHERS, INC.

Company Details

Entity Name: M & S FEATHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1992 (33 years ago)
Document Number: V28964
FEI/EIN Number 59-3131693
Address: 2848 US Hwy. 27 South, 119, SEBRING, FL 33870
Mail Address: 2848 US Hwy. 27 South, 119, Sebring, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Feathers, Daniel Agent 2848 US Hwy. 27 South, 119, Sebring, FL 33870

President

Name Role Address
Feathers, Daniel President 2848 US Hwy. 27 South, 119 Sebring, FL 33870

Secretary

Name Role Address
Feathers, Daniel Secretary 2848 US Hwy. 27 South, 119 Sebring, FL 33870

Treasurer

Name Role Address
Feathers, Daniel Treasurer 2848 US Hwy. 27 South, 119 Sebring, FL 33870

Director

Name Role Address
Feathers, Daniel Director 2848 US Hwy. 27 South, 119 Sebring, FL 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076661 FEATHERS' DRY CLEANERS EXPIRED 2016-08-01 2021-12-31 No data 161 SOUTH COMMERCE AVE., SEBRING, FL, 33870
G16000053269 FEATHERS' DRY CLEANERS EXPIRED 2016-05-27 2021-12-31 No data 300 S WC OWEN AVE, CLEWISTON, FL, 33440
G16000053271 FEATHERS' DRY CLEANERS & COIN LAUNDRY EXPIRED 2016-05-27 2021-12-31 No data 2906 SOUTHGATE SHOPPING CENTER, SEBRING, FL, 33870
G16000053278 FEATHERS' DRY CLEANERS EXPIRED 2016-05-27 2021-12-31 No data 209 U.S. 27 SOUTH, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 2848 US Hwy. 27 South, 119, SEBRING, FL 33870 No data
CHANGE OF MAILING ADDRESS 2022-04-08 2848 US Hwy. 27 South, 119, SEBRING, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2022-04-08 Feathers, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2848 US Hwy. 27 South, 119, Sebring, FL 33870 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State