Search icon

MCSI-FLORIDA, INC.

Company Details

Entity Name: MCSI-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 1999 (26 years ago)
Date of dissolution: 11 Apr 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2002 (23 years ago)
Document Number: P99000021878
FEI/EIN Number 650901152
Address: 1212 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33316
Mail Address: 4750 HEMPSTEAD STATION DR., DAYTON, OH, 45429
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Director

Name Role Address
PEPPEL MICHAEL E Director 4750 HEMPSTEAD STATION DR., DAYTON, OH, 45429
STANLEY IRA H Director 4750 HEMPSTEAD STATION DR., DAYTON, OH, 45429

President

Name Role Address
LEVER MICHAEL S President 1212 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33316

Vice President

Name Role Address
BALABAN CRAIG M Vice President 1212 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
MERGER 2002-04-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F02000000203. MERGER NUMBER 900000041109
NAME CHANGE AMENDMENT 2001-06-22 MCSI-FLORIDA, INC. No data
MERGER 1999-03-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022147
MERGER NAME CHANGE 1999-03-15 CENTRAL AUDIO VISUAL, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
Merger Sheet 2002-04-11
Name Change 2001-06-22
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-08-02
ANNUAL REPORT 2000-07-07
Merger 1999-03-15
Domestic Profit 1999-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State