Search icon

MISSION SYSTEMS FWB INC. - Florida Company Profile

Company Details

Entity Name: MISSION SYSTEMS FWB 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 11 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: F13000003682
FEI/EIN Number 452647180

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

Mail Address: 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
Address: 706A ANCHORS STREET NORTH WEST, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Elkins Mary K Vice President 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
Okray Thomas B Vice President 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
Park Kirsten Vice President 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
Szmagala Taras G Vice President 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
Wright Lizbeth L Vice President 1000 EATON BOULEVARD, CLEVELAND, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-11 - -
NAME CHANGE AMENDMENT 2022-03-31 MISSION SYSTEMS FWB INC. -
CHANGE OF MAILING ADDRESS 2021-11-12 706A ANCHORS STREET NORTH WEST, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-11-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2019-09-23 COBHAM MISSION SYSTEMS FWB INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000145080 TERMINATED 1000000704932 OKALOOSA 2016-02-22 2036-02-25 $ 14,563.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2023-10-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
Name Change 2022-03-31
Reg. Agent Change 2021-11-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
Name Change 2019-09-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State