Detail by Officer/Registered Agent Name

Florida Profit Corporation

M & S SHOPPING CENTERS INC. OF FLORIDA

Filing Information
281420 56-0845644 05/14/1964 FL ACTIVE RESTATED ARTICLES 11/14/2011 NONE
Principal Address
122 15th Street #U
Del Mar, CA 92014

Changed: 04/25/2013
Mailing Address
122 15th Street #U
Del Mar, CA 92014

Changed: 04/25/2013
Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC.
515 EAST PARK AVENUE
2ND FL
TALLAHASSEE, FL 32301

Name Changed: 04/03/2012

Address Changed: 08/16/2017
Officer/Director Detail Name & Address

Title President and Treasurer

MEISELMAN, CARTER D
122 15th Street #U
Del Mar, CA 92014

Title VP

MEISELMAN, CAROLE
122 15th Street #U
Del Mar, CA 92014

Title CFO

Sufka, Jane
122 15th Street #U
Del Mar, CA 92014

Title COO and Executive Vice President

Page, Joshua
122 15th Street #U
Del Mar, CA 92014

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/07/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- Reg. Agent Change View image in PDF format
11/14/2011 -- Restated Articles View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/03/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
09/27/2000 -- REINSTATEMENT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- REG. AGENT CHANGE View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
06/12/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format