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 |
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 |
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 | - | - |
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 |
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