Entity Name: | MOD'LAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOD'LAND 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: | 16 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P01000069752 |
FEI/EIN Number |
753054199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 WEST 38TH STREET, NEW YORK, NY, 10018, US |
Mail Address: | 223 WEST 38TH STREET, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOD'LAND INC., NEW YORK | 4139931 | NEW YORK |
Name | Role | Address |
---|---|---|
AZRA BRUNO | Director | 223 WEST 38TH STREET, NEW YORK, NY, 10018 |
AZRA BRUNO | Agent | 223 WEST 38TH STREET, NEW YORK, FL, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 223 WEST 38TH STREET, 1287, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 223 WEST 38TH STREET, 1287, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 223 WEST 38TH STREET, 1287, NEW YORK, FL 10018 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2012-03-07 |
REINSTATEMENT | 2011-04-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State