Search icon

MISOURCE INCORPORATED - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISOURCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1999 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000004339
FEI/EIN Number 593552276
Address: 2002 N. Lois Ave, Suite 310, TAMPA, FL, 33607, US
Mail Address: 2002 N. Lois Ave, Suite 310, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3499536
State:
NEW YORK

Key Officers & Management

Name Role Address
BOOTHE DARVIN AJr. Chief Executive Officer 1033 Wyndham Lakes Dr, ODESSA, FL, 33556
FREEMAN JOHN Chief Executive Officer 3236 Fountain Blvd, TAMPA, FL, 33609
JENSEN CORY Chief Executive Officer 1075 HAWKWOOD WAY, ALLEN, TX, 75013
BOOTHE Darvin Jr. Agent 1033 Wyndham Lakes Dr,, ODESSA, FL, 33556

Unique Entity ID

CAGE Code:
3DP89
UEI Expiration Date:
2015-11-11

Business Information

Activation Date:
2014-11-11
Initial Registration Date:
2003-02-17

Commercial and government entity program

CAGE number:
3DP89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
CORY JENSEN
Corporate URL:
http://www.misource.com

Form 5500 Series

Employer Identification Number (EIN):
593552276
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1033 Wyndham Lakes Dr,, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 2002 N. Lois Ave, Suite 310, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-01-06 2002 N. Lois Ave, Suite 310, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-01-06 BOOTHE, Darvin, Jr. -

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F0134S
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-11
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D301: ADP FACILITY MANAGEMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-05
Type:
Planned
Address:
1101 US HWY 92, PLANT CITY, FL, 33566
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State