Entity Name: | MPHASIS INFRASTRUCTURE SERVICES, 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: | 01 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | F18000000562 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 AIRPORT PLAZA STE 638, SAN JOSE, CA, 95110, US |
Mail Address: | 2301 MAITLAND CENTER PARKWAY, STE 165, MAITLAND, FL, 32751, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WINSTON ERIC | Secretary | 226 AIRPORT PLAZA STE 638, SAN JOSE, CA, 95110 |
R ELANGO | Treasurer | 460 Park Avenue South, New York, NY, 10016 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-21 | CORPORATE CREATIONS NETWORK, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000070629 | TERMINATED | 1000000857795 | COLUMBIA | 2020-01-27 | 2040-01-29 | $ 9,388.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000425957 | TERMINATED | 1000000830104 | COLUMBIA | 2019-06-14 | 2039-06-19 | $ 9,388.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2023-02-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-12 |
Reg. Agent Change | 2018-05-21 |
Foreign Profit | 2018-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State