Search icon

MOS HOLDINGS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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