Search icon

MOJO POWER SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: MOJO POWER SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOJO POWER SPORTS, 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000060842
FEI/EIN Number 113643102

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

Address: 707 WEST BAY DRIVE, LARGO, FL, 33770
Mail Address: 707 WEST BAY DRIVE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER MICHAEL President 707 W BAY DRIVE, LARGO, FL, 33770
FISHER MICHAEL Agent 707 WEST BAY DRIVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-10-19 FISHER, MICHAEL -
AMENDMENT 2009-10-19 - -
AMENDMENT 2008-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 707 WEST BAY DRIVE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2002-11-04 707 WEST BAY DRIVE, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-04 707 WEST BAY DRIVE, LARGO, FL 33770 -
AMENDMENT 2002-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000365174 TERMINATED 1000000272706 PINELLAS 2012-04-24 2032-05-02 $ 1,026.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000064688 ACTIVE 1000000024619 15006 2024 2006-03-23 2026-03-29 $ 4,379.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000071154 TERMINATED 1000000024619 15006 2024 2006-03-23 2011-04-05 $ 4,379.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-05
Amendment 2009-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State