Search icon

MOBILE AMUSEMENT INDUSTRY, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE AMUSEMENT INDUSTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 03 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N00000004477
FEI/EIN Number 593662833

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

Address: 1305 Memorial Avenue, West Springfield, MA, 01089, US
Mail Address: 1305 Memorial Avenue, West Springfield, MA, 01089, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIECKO GREG Director 1305 Memorial Avenue, West Springfield, MA, 01089
SCHOENDIENST LORELEI Chairman 407 BELT LINE RD STE 357, COLLINSVILLE, IL, 62234
JOHNSON BILL Director 629 N FORREST AVE, ARLINGTON HEIGHTS, IL, 60004
SMITH MARY CHRIS Vice Chairman 10451 GULF BLVD., TREASURE ISLAND, FL, 33706
POWERS DEBORAH Director 239 INDUSTRIAL BLVD, WHITEVILLE, NC, 28472
JOHNSON ROBERT Director 1600 Oakhurst Avenue, Winter Park, FL, 32789
CHIECKO GREGORY B Agent 1035 S. SEMORAN BLVD., SUITE 1045-A, WINTER PARK, FL, 32792
CHIECKO GREG President 1305 Memorial Avenue, West Springfield, MA, 01089

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 1305 Memorial Avenue, West Springfield, MA 01089 -
CHANGE OF MAILING ADDRESS 2020-01-28 1305 Memorial Avenue, West Springfield, MA 01089 -
REGISTERED AGENT NAME CHANGED 2020-01-28 CHIECKO, GREGORY B -
AMENDMENT 2000-12-15 - -

Documents

Name Date
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State