Search icon

MOCK-LOWE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MOCK-LOWE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOCK-LOWE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000088159
FEI/EIN Number 593699328

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

Address: 1654 TAYLOR ROAD, PORT ORANGE, FL, 32128, UN
Mail Address: 1654 TAYLOR ROAD, PORT ORANGE, FL, 32128, UN
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE SCOTT Secretary 822 PALM GROVE COURT, S. DAYTONA, FL, 32119
MOCK, JR. ROBERT J President 620 KATHERINE ST., S. DAYTONA, FL, 32119
LOWE CHRISTINE Vice President 822 PALM GROVE COURT, S. DAYTONA, FL, 32119
MOCK, JR. ROBERT E J Agent 620 KATHERINE STREET, S. DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01122900364 FLAPJACKS & MORE ACTIVE 2001-04-30 2026-12-31 - 620 KATHERINE STREET, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 MOCK, JR., ROBERT E J -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 1654 TAYLOR ROAD, PORT ORANGE, FL 32128 UN -
CHANGE OF MAILING ADDRESS 2012-02-02 1654 TAYLOR ROAD, PORT ORANGE, FL 32128 UN -
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 620 KATHERINE STREET, S. DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State