Search icon

MOBILE TRENDS,INC

Company Details

Entity Name: MOBILE TRENDS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P04000135247
FEI/EIN Number 201672885
Address: 9000 SHERIDAN ST, #16, PEMBROKE PINES, FL, 33024
Mail Address: 9000 SHERIDAN ST, #16, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCMANIGAL MICHAEL Agent 9000 SHERIDAN STREET #16, PEMBROKE PINES, FL, 33024

President

Name Role Address
MCMANIGAL MICHAEL President 9000 SHERIDAN STREET #16, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
McManigal Ryan M Vice President 9000 Sheridan Street, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003677 PACMAN SOFTWARE ACTIVE 2025-01-08 2030-12-31 No data 9000 SHERIDAN STREET, 16, PEMBROKE PINES, FL, 33024
G21000074043 FLORIDA ORIGINAL ACTIVE 2021-06-02 2026-12-31 No data 9000 SHERIDAN ST, 16, PEMBROKE PINES, FL, 33024
G20000133088 KONTACT ACTIVE 2020-10-14 2025-12-31 No data 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024
G15000049200 954-INSPECT EXPIRED 2015-05-18 2020-12-31 No data 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024
G14000103379 UNDER PRESSURE-CLEANING EXPIRED 2014-10-10 2019-12-31 No data 9000 SHERIDAN ST, SUITE 16, PEMBROKE PINES, FL, 33024
G10000062635 TELEPHONENUMBER.COM EXPIRED 2010-07-07 2015-12-31 No data 9000 SHERIDAN STREET, #16, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 9000 SHERIDAN STREET #16, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2011-03-01 9000 SHERIDAN ST, #16, PEMBROKE PINES, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 9000 SHERIDAN ST, #16, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2008-02-05 MCMANIGAL, MICHAEL No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State