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 |
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 |
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 | - |
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