Entity Name: | DEFENSE MOBILE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F14000002185 |
FEI/EIN Number | 463650776 |
Address: | 3 Landmark Square, Stamford, CT, 06901, US |
Mail Address: | 3 Landmark Square, Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Mohn Stephen | Agent | 3777 Fenwick Island Drive, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Montoya Anthony | President | 3 Landmark Square, Stamford, CT, 06901 |
Name | Role | Address |
---|---|---|
Montoya Anthony | Director | 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 |
Name | Role | Address |
---|---|---|
Mohn Stephen | Vice President | 3 Landmark Square, Stamford, CT, 06901 |
Name | Role | Address |
---|---|---|
Mohn Stephen | Secretary | 3 Landmark Square, Stamford, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 3 Landmark Square, Stamford, CT 06901 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 3 Landmark Square, Stamford, CT 06901 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | Mohn, Stephen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-27 | 3777 Fenwick Island Drive, Jacksonville, FL 32224 | No data |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-01-27 |
Foreign Profit | 2014-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State