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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State