Search icon

MOA-CS CORP.

Company Details

Entity Name: MOA-CS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 1996 (28 years ago)
Date of dissolution: 16 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: F96000005674
FEI/EIN Number 364110656
Address: 701 LEE ST., STE. 1000, DES PLAINES, IL, 60016
Mail Address: 701 LEE ST., STE. 1000, DES PLAINES, IL, 60016
Place of Formation: DELAWARE

President

Name Role Address
MUELLER KURT M President 1009 ASHLAND, WILMETTE, IL, 60091

Chief Financial Officer

Name Role Address
MUELLER KURT M Chief Financial Officer 1009 ASHLAND, WILMETTE, IL, 60091

Secretary

Name Role Address
EVANS BLANE P Secretary 4550 W. 150TH STREET, MIDLOTHIAN, IL, 60445

Treasurer

Name Role Address
EVANS BLANE P Treasurer 4550 W. 150TH STREET, MIDLOTHIAN, IL, 60445

Director

Name Role Address
LANUM MONICA C Director 731-302 BODE CIRCLE, HOFFMAN ESTATES, IL, 60194

Assistant Secretary

Name Role Address
BORU JUDITH A Assistant Secretary 3258 CAROL DRIVE, MASSAPEQUA PARK, NY, 11762

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 701 LEE ST., STE. 1000, DES PLAINES, IL 60016 No data
CHANGE OF MAILING ADDRESS 2004-04-16 701 LEE ST., STE. 1000, DES PLAINES, IL 60016 No data
REINSTATEMENT 2002-08-23 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Withdrawal 2004-04-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-23
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State