Search icon

MOBILESYS, INC. - Florida Company Profile

Company Details

Entity Name: MOBILESYS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Sep 2000 (25 years ago)
Date of dissolution: 28 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: F00000005097
FEI/EIN Number 770505044

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

Address: 485 EAST EVELYN AVE., SUNNYVALE, CA, 94086
Mail Address: 430 N MARY AVE STE 100, SUNNYVALE, CA, 94085
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EMMET EDWIN Executive Vice President 485 EAST EVELYN AVE., SUNNYVALE, CA, 94086
ABBOTT ROBERT Director 525 UNIVERSITY AVE., PALO ALTO, CA, 94301
GOODRICH R. THOMAS Director 2 EMBARCADERO #2300, SAN FRANCISCO, CA, 94111
TIGHE EUGENE CONT 485 EAST EVELYN AVE., SUNNYVALE, CA, 94086
CERRUDO SHIRLEY Director 20111 STEVENS CREEK BLVD., CUPERTINO, CA, 95014
CLARK JEFFREY President 485 EAST EVELYN AVENUE, SUNNYVALE, CA, 94086
CLARK JEFFREY Chief Executive Officer 485 EAST EVELYN AVENUE, SUNNYVALE, CA, 94086

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-28 - -
CHANGE OF MAILING ADDRESS 2012-03-28 485 EAST EVELYN AVE., SUNNYVALE, CA 94086 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-09 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-03 485 EAST EVELYN AVE., SUNNYVALE, CA 94086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000277540 LAPSED 1000000367630 LEON 2014-02-26 2024-03-13 $ 1,920.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000159435 TERMINATED 1000000452251 HILLSBOROU 2013-01-09 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2012-03-28
REINSTATEMENT 2006-11-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-25
Foreign Profit 2000-09-11

Date of last update: 02 Jun 2025

Sources: Florida Department of State