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 |
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 | - |
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 | - |
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 |
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