Entity Name: | MOW MUSCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOW MUSCLE, 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: | 16 Mar 2004 (21 years ago) |
Document Number: | P04000047865 |
FEI/EIN Number |
201053339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 Old Dixie Hwy, Mims, FL, 32754, US |
Mail Address: | 4770 PINENEEDLE ST, MIMS, FL, 32754 |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARWAT ALEXANDER T | Agent | 3530 Old Dixie Hwy, Mims, FL, 32754 |
KARWAT ALEXANDER T | President | 4770 PINENEEDLE ST, MIMS, FL, 32754 |
KARWAT TINA D | Vice President | 4770 PINENEEDLE ST, MIMS, FL, 32754 |
Karwat James M | Juni | 4770 PINENEEDLE ST, MIMS, FL, 32754 |
Grafing Jennifer A | Secretary | 4770 PINENEEDLE ST, MIMS, FL, 32754 |
Karwat Breanna N | Treasurer | 4770 PINENEEDLE ST, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 3530 Old Dixie Hwy, Mims, FL 32754 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 3530 Old Dixie Hwy, Mims, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 3530 Old Dixie Hwy, Mims, FL 32754 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State