Entity Name: | MOBILE STREAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 04 Sep 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Sep 2012 (12 years ago) |
Document Number: | F10000004220 |
FEI/EIN Number | 412057068 |
Address: | 1648 TAYLOR ROAD, #463, PORT ORANGE, FL, 32128 |
Mail Address: | 600 WASHINGTON ST - APT. 314, NEW YORK, NY, 10014 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BUCKINGHAM SIMON D | Chairman | 247 W 36TH STREET, SUITE 301, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
BUCKINGHAM SIMON D | President | 247 W 36TH STREET, SUITE 301, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
BUCKINGHAM SIMON D | Secretary | 247 W 36TH STREET, SUITE 301, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
BUCKINGHAM SIMON D | Treasurer | 247 W 36TH STREET, SUITE 301, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
BUCKINGHAM SIMON D | Vice President | 247 W 36TH STREET, SUITE 301, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-09-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-09-04 | 1648 TAYLOR ROAD, #463, PORT ORANGE, FL 32128 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000911074 | TERMINATED | 1000000500623 | VOLUSIA | 2013-04-25 | 2033-05-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Withdrawal | 2012-09-04 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-01 |
Foreign Profit | 2010-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State