Search icon

MOA CENTRO, INC. - Florida Company Profile

Company Details

Entity Name: MOA CENTRO, INC.
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: 07 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F96000005821
FEI/EIN Number 364112368

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

Address: C/O MOA HOSPITALITY, INC,, 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
Mail Address: C/O MOA HOSPITALITY, INC,, 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOPATER LAWRENCE Director 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
LOPATER LAWRENCE President 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
LOPATER LAWRENCE Treasurer 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
BORY JUDITH Director 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
BORY JUDITH Vice President 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
BORY JUDITH Secretary 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY, 10019
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 C/O MOA HOSPITALITY, INC,, 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2009-03-26 C/O MOA HOSPITALITY, INC,, 156 WEST 56TH STREET, SUITE 1604, NEW YORK, NY 10019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001227320 LAPSED 2009-CA-10117-O 9TH JUD CIR ORANGE CTY FL 2009-05-28 2014-06-08 $762,848.48 BANK OF AMERICA, N.A. ET AL, C/O MYA M. HATCHETTE, ESQ, P.O. BOX 1391, ORLANDO, FL 32801

Documents

Name Date
Reg. Agent Resignation 2010-09-07
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-13
Reg. Agent Change 2006-04-28
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State