Entity Name: | MODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MODS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 2000 (24 years ago) |
Document Number: | P00000116802 |
FEI/EIN Number |
593690957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 N. Maitland Avenue, Maitland, FL, 32751, US |
Mail Address: | 471 N. Maitland Avenue, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Amber Jade F | President | 471 N. Maitland Avenue, Maitland, FL, 32751 |
Johnson Amber Jade F | Treasurer | 471 N. Maitland Avenue, Maitland, FL, 32751 |
Johnson Amber Jade FEsq. | Agent | 471 N. Maitland Avenue, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-13 | 471 N. Maitland Avenue, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-10-13 | 471 N. Maitland Avenue, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | Johnson, Amber Jade F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-13 | 471 N. Maitland Avenue, Maitland, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-10-13 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State