Search icon

MODULAR SPACE CORPORATION - Florida Company Profile

Company Details

Entity Name: MODULAR SPACE CORPORATION
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: 07 Oct 1992 (33 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P40939
FEI/EIN Number 541375284

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

Mail Address: 901 S. BOND STREET, SUITE 600, BALTIMORE, MD, 21231
Address: 1200 SWEDESFORD ROAD, BERWYN, PA, 19312, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SOULTZ BRADLEY L President 1200 SWEDESFORD RD, BERWYN, PA, 19312
FURLONG JOHN Vice President 1200 SWEDESFORD ROAD, BERWYN, PA, 19312
SHANKS SALLY J Treasurer 1200 SWEDESFORD ROAD, BERWYN, PA, 19312
DiCola Mary Titl 1200 SWEDESFORD ROAD, BERWYN, PA, 19312
Allen Carmelita (Car Titl 1200 SWEDESFORD ROAD, BERWYN, PA, 19312
BACON BRADLEY L Vice President 1200 SWEDESFORD ROAD, BERWYN, PA, 19312
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-14 1200 SWEDESFORD ROAD, BERWYN, PA 19312 -
WITHDRAWAL 2019-03-14 - -
REGISTERED AGENT CHANGED 2019-03-14 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2018-11-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 1200 SWEDESFORD ROAD, BERWYN, PA 19312 -
NAME CHANGE AMENDMENT 2007-04-19 MODULAR SPACE CORPORATION -

Documents

Name Date
Withdrawal 2019-03-14
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-11-01
AMENDED ANNUAL REPORT 2018-10-04
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-10-13
Off/Dir Resignation 2017-08-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State