Search icon

MODERN SEWER INSPECTION, INC. - Florida Company Profile

Company Details

Entity Name: MODERN SEWER INSPECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN SEWER INSPECTION, 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: 17 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000076886
FEI/EIN Number 47-1868168

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

Address: 9753 S Orange Blossom Trail Suite 202, ORLANDO, FL, 32837, US
Mail Address: PO BOX 1715, APOPKA, FL, 32704, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES GLEON President 2340 PARKSIDE MEADOW DR., APOPKA, FL, 32712
JAMES GLEON Agent 2340 PARKSIDE MEADOW DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 9753 S Orange Blossom Trail Suite 202, ORLANDO, FL 32837 -
REINSTATEMENT 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9753 S Orange Blossom Trail Suite 202, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 JAMES, GLEON -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-04-28
REINSTATEMENT 2018-06-13
REINSTATEMENT 2016-04-14
Domestic Profit 2014-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State