Search icon

MISOURCE INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: MISOURCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISOURCE INCORPORATED 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: 13 Jan 1999 (26 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

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

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
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MISOURCE INCORPORATED, NEW YORK 3499536 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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0134S 2008-06-11 - -
Unique Award Key CONT_IDV_GS35F0134S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 625000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient MISOURCE INCORPORATED
UEI JFACWLEVAYX9
Recipient Address 405 N REO ST STE 110, TAMPA, HILLSBOROUGH, FLORIDA, 336091049, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State