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 |
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 |
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 | - |
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 |
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