Search icon

MOM'S CONNECTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOM'S CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000069379
FEI/EIN Number 371469472
Address: 10225 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 10225 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN MICHELLE President 10225 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
MORITZ YVONNE L Vice President 10225 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
MORTIZ ANDREW S Secretary 10225 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
MORTIZ ANDREW S Treasurer 10225 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
MORITZ ANDREW S Director 10225 SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
MORTIZ YVONNE L Agent 10225 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 10225 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2006-01-06 10225 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 10225 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2005-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012786 LAPSED 502007CA005098XXXXMB PALM BEACH COUNTY CIR CRT 2007-06-27 2012-09-10 $122519.80 THE CENTERON 441, LLLP, 2300 GLADES ROAD, SUITE 250 W, BOCA RATON, FL 33431
J07000019086 TERMINATED 1000000039690 21287 00937 2007-01-09 2027-01-24 $ 4,853.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-01-06
Amendment 2005-06-20
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-07-16
Off/Dir Resignation 2003-06-23
Domestic Profit 2003-06-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State