Search icon

MODULAR DESIGN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MODULAR DESIGN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODULAR DESIGN SERVICE, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000077384
FEI/EIN Number 593594968

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

Address: 2730 12TH STREET SOUTH, ST. PETERSBURG, FL, 33705
Mail Address: 534 BLACK FOX HARBOR, WASHBURN, TN, 37888
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH GARY L Director 2730 12TH STREET SOUTH, ST. PETERSBURG, FL, 33705
MARSH GARY L Agent 2730 12TH STREET SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2730 12TH STREET SOUTH, ST. PETERSBURG, FL 33705 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-12-01 2730 12TH STREET SOUTH, ST. PETERSBURG, FL 33705 -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2008-12-01
REINSTATEMENT 2007-04-24
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-11
Domestic Profit 1999-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State