Search icon

MISSION CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: MISSION CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSION CONTROLS, 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: 08 Oct 1996 (29 years ago)
Date of dissolution: 05 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P96000082692
FEI/EIN Number 650699675

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

Address: 288 Brandy Creek Circle SE, Palm Bay, FL, 32909, US
Mail Address: 4651 Babcock Street #18343, Palm Bay, FL, 32905, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DAVID BII President 288 Brandy Creek Circle SE, Palm Bay, FL, 32909
MURPHY TRUDY A Vice President 288 Brandy Creek Circle SE, Palm Bay, FL, 32909
MURPHY TRUDY Agent 288 Brandy Creek Circle SE, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 288 Brandy Creek Circle SE, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2015-01-02 288 Brandy Creek Circle SE, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 288 Brandy Creek Circle SE, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2012-05-01 MURPHY, TRUDY -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000254791 TERMINATED 1000000710383 BROWARD 2016-04-11 2026-04-15 $ 1,596.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-05
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-03-02
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State