Search icon

M.S.I.T. GROUP INC. - Florida Company Profile

Company Details

Entity Name: M.S.I.T. GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.S.I.T. GROUP 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000028422
FEI/EIN Number 46-5233012

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

Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 257, WINDERMERE, FL, 34786
Mail Address: PO BOX 120816, CLERMONT, FL, 34712, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRELL BRYON Chief Executive Officer 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
TILLOTSON RICHARD Chief Executive Officer 1153 10th Street, Clermont, FL, 34711
COTTRELL BRYON Agent 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040143 TELBUCO VOIP BUSINESS PHONE SOLUTIONS EXPIRED 2017-04-13 2022-12-31 - 1153 10TH STREET, SUITE G, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-05-01 13506 SUMMERPORT VILLAGE PKWY, SUITE 257, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State