Search icon

MANAGEMENT SYSTEMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT SYSTEMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT SYSTEMS INTERNATIONAL, 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: 23 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S68129
FEI/EIN Number 650280269

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

Address: 110 Date Palm Dr, JUPITER, FL, 33458, US
Mail Address: 110 Date Palm Dr, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES WILLIAM C President 110 DATE PALM, JUPITER, FL, 33408
HAYES WILLIAM C Secretary 110 DATE PALM, JUPITER, FL, 33408
HAYES WILLIAM C Agent 110 DATE PALM, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-08-11 110 Date Palm Dr, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-11 110 Date Palm Dr, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 110 DATE PALM, JUPITER, FL 33458 -
AMENDMENT 2010-01-13 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 HAYES, WILLIAM C -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000438948 TERMINATED 502011CA009568 15TH CIR., PALM BEACH CTY, FL 2012-05-11 2017-05-30 $36,729.19 WELLS FARGO BANK, N.A., 1620 E. ROSEVILLE PKWY, SUITE 100, C/O STEVEN TREADWAY, CREDIT MGMT GROUP, ROSEVILLE, CA 95661
J11000026760 LAPSED 2009-CA-037795 15TH JUDICIAL CIRCUIT-PALM BCH 2011-01-07 2016-01-18 $56,029.90 IKON FINANCIAL SERVICES, 1738 BASS ROAD, ATTN: STEPHEN YOUNG, MACON, GA 31210
J11000035068 LAPSED 502009CA25761XXXXMB AH 15TH JUDICIAL, PALM BEACH CO. 2010-07-19 2016-01-19 $64,102.96 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2013-08-11
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-03-04
Amendment 2010-01-13
Reg. Agent Resignation 2009-11-19
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State