Search icon

DEFENSE MOBILE CORPORATION - Florida Company Profile

Company Details

Entity Name: DEFENSE MOBILE CORPORATION
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: 19 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F14000002185
FEI/EIN Number 463650776

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

Address: 3 Landmark Square, Stamford, CT, 06901, US
Mail Address: 3 Landmark Square, Stamford, CT, 06901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Montoya Anthony President 3 Landmark Square, Stamford, CT, 06901
Montoya Anthony Director 3 Landmark Square, Stamford, CT, 06901
Mohn Stephen Vice President 3 Landmark Square, Stamford, CT, 06901
Mohn Stephen Secretary 3 Landmark Square, Stamford, CT, 06901
REILLY ANDREW Director 3 Landmark Square, Stamford, CT, 06901
LURIE PETER Director 3 Landmark Square, Stamford, CT, 06901
BARTOSZEK RAY Director 3 Landmark Square, Stamford, CT, 06901
LAX CHARLIE Director 3 Landmark Square, Stamford, CT, 06901
Mohn Stephen Agent 3777 Fenwick Island Drive, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 3 Landmark Square, Stamford, CT 06901 -
CHANGE OF MAILING ADDRESS 2015-01-27 3 Landmark Square, Stamford, CT 06901 -
REGISTERED AGENT NAME CHANGED 2015-01-27 Mohn, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 3777 Fenwick Island Drive, Jacksonville, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000783652 TERMINATED 1000000850077 COLUMBIA 2019-11-25 2029-11-27 $ 348.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000626232 TERMINATED 1000000840868 COLUMBIA 2019-09-16 2029-09-18 $ 1,277.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-27
Foreign Profit 2014-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State