Search icon

MSI OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MSI OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MSI OF CENTRAL FLORIDA, 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: 21 Dec 1992 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P92000014297
FEI/EIN Number 593161469

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

Address: 380 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: 380 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBBERS WILLIAM J President 380 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
BUBBERS WILLIAM J Secretary 380 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
BUBBERS WILLIAM J Treasurer 380 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
BUBBERS WILLIAM Agent 380 N COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-21 380 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 380 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2011-01-21 BUBBERS, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 380 N COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000316765 LAPSED 05-2011-CA-007949 BREVARD COUNTY 2010-12-13 2016-05-23 $389,735.21 SIMCONA ELECTRONICS CORPORATION, 275 MOUNT REED BOULEVARD, ROCHESTER, NY 14611
J04000052951 TERMINATED 1000000004445 05270 00877 2004-04-26 2024-05-19 $ 32,558.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04900013038 LAPSED 05-2003-CC-47269-XXXX-XX CO CRT IN AND FOR BREVARD CO 2004-02-10 2009-05-17 $8117.21 POWELL ELECTRONICS, INC., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318
J04900003481 LAPSED 05-2003-SC-046459-XXXX-XX CNTY COURT IN/FOR BREVARD CNTY 2003-11-06 2009-02-11 $4943.34 DICKSON CIRCUITS USA, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03900014709 LAPSED 05-2003-SC-45046 COUNTY COURT BREVARD COUNTY FL 2003-10-13 2008-11-06 $1626.68 JACO ELECTRONICS, INC., 145 OSER AVENUE, HAUPPAUGE, NY 11788
J04000122424 LAPSED 052003SC055770-XXXX-XX BREVARD COUNTY COURT 2003-09-19 2009-11-05 $5174.15 CREATIVE EMPLOYMENT SERVICES SVCS DBA ADECCO EMPLOYMENT, 1600 SARNO ROAD, SUITE 207, MELBOURNE FLORIDA 32935
J03000272064 LAPSED 05-2003-SC-055770-XXXX-XX BREVARD COUNTY, FLORIDA 2003-09-19 2008-09-30 $5174.15 CREATIVE EMPLOYMENT SVCS DBA ADECCO EMPLOYMENT, 1600 SARNO ROAD, 207, MELBOURNE, FLORIDA 32935
J03000227837 TERMINATED 05-2003-SC-60631-XXX COUNTY COURT, BREVARD COUNTY 2003-07-14 2008-08-07 $1043.58 ALLIED ELECTRONICS, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J03900004373 LAPSED 05-2003-CA-41022-XXXX CIRCUIT COURT, BREVARD CO. FL. 2003-05-19 2008-08-07 $54666.33 DIGI-KEY CORPORATION, 701 BROOKS AVENUE SOUTH, P.O. BOX 677, THIEF RIVER FALLS, MN 56701
J03000163362 TERMINATED CCO-03-2405 ORANGE COUNTY 9TH CIRCUIT 2003-04-24 2008-05-07 $13752.86 CORE ELECTRONICS SERVICES, INC., P.O. BOX 677063, ORLANDO, FL 32867

Documents

Name Date
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-12
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116449257 0420600 1997-05-29 345 EAST DRIVE, MELBOURNE, FL, 32904
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-09-03
Case Closed 1997-10-08

Related Activity

Type Complaint
Activity Nr 202351102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-09-10
Abatement Due Date 1997-10-13
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State