Search icon

MODERN INDUSTRIAL SERVICES OF FORT MYERS INC. - Florida Company Profile

Company Details

Entity Name: MODERN INDUSTRIAL SERVICES OF FORT MYERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN INDUSTRIAL SERVICES OF FORT MYERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000023912
FEI/EIN Number 331117479

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

Address: 2050 COLLIER AVE., SUITE 105, FT. MYERS, FL, 33901
Mail Address: 2050 COLLIER AVE., SUITE 105, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REXROAT BRYAN Director 2123 SE 11TH AVE., CAPE CORAL, FL, 33990
REXROAT BRYAN Agent 2123 SE 11TH AVE., MIAMI FL, FL, 33987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 2123 SE 11TH AVE., MIAMI FL, FL 33987 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000255225 LAPSED 08-CA-019338 LEE COUNTY CIRCUIT COURT 2008-07-28 2013-08-07 $625,000.00 ST. LUKE'S HOSPITAL, 3555 CESAR CHAVEZ, SAN FRANCISCO, CA 94110
J08000255258 LAPSED 08-CA-019338 LEE COUNTY CIRCUIT COURT 2008-07-28 2013-08-07 $625,000.00 SUTTER HEALTH, 2200 RIVER PLAZA DR., SACRAMENTO, CA 95833
J08000255282 LAPSED 08-CA-019338 LEE COUNTY CIRCUIT COURT 2008-07-28 2013-08-07 $625,000.00 CALIFORNIA PACIFIC MEDICAL CENTER, 2333 BUCHANAN STREET, SAN FRANCISCO, CA 94115
J09000236116 LAPSED CGC06448551 SUP. CT. CA CNTY SAN FRANCISCO 2008-07-17 2014-01-28 $905675.54 GIA SILVA ET AL., 1432 MLK JR. WAY, OAKLAND, CA 94612

Documents

Name Date
REINSTATEMENT 2007-10-08
REINSTATEMENT 2006-11-08
Domestic Profit 2005-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State