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 |
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 |
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 | - | - |
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