Entity Name: | MOS HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 01 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jul 2015 (10 years ago) |
Document Number: | F05000007508 |
FEI/EIN Number |
200891589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 55441-2651, US |
Mail Address: | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 55441-2651, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PROKOPANKO JAMES T | Chief Executive Officer | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
PROKOPANKO JAMES T | President | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
MADDEN TODD W | Vice President | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
Barros Cristiano ("CrC | Vice President | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
MACK RICHARD L | Executive Vice President | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
MACK RICHARD L | Secretary | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
PENCE ROBERT J | Vice President | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
ISAACSON MARK T | Vice President | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN, 554412651 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-01 | - | - |
REGISTERED AGENT CHANGED | 2015-07-01 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2011-08-24 | MOS HOLDINGS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN 55441-2651 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 3033 CAMPUS DRIVE, SUITE E490, PLYMOUTH, MN 55441-2651 | - |
Name | Date |
---|---|
Withdrawal | 2015-07-01 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-28 |
Name Change | 2011-08-24 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State