Search icon

MOBIUS DESIGN GROUP INC. - Florida Company Profile

Company Details

Entity Name: MOBIUS DESIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBIUS DESIGN GROUP 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 Feb 2005 (20 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P05000018139
FEI/EIN Number 204120323

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

Address: 3600 South Congress Ave, Suite M, BOYNTON BEACH, FL, 33426, US
Mail Address: 3600 South Congress Avve, Suite M, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN JEANABEL President 3600 South Congress Avve, BOYNTON BEACH, FL, 33426
HORN ROBERT A Vice President 3600 South Congress Avve, BOYNTON BEACH, FL, 33426
HORN JEANABEL Agent 3600 South Congress Avve, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 3600 South Congress Ave, Suite M, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2014-02-20 3600 South Congress Ave, Suite M, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 3600 South Congress Avve, Suite M, BOYNTON BEACH, FL 33426 -
AMENDMENT 2006-04-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000212078 TERMINATED 1000000739977 PALM BEACH 2017-04-05 2037-04-12 $ 3,655.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000148595 TERMINATED 1000000735616 PALM BEACH 2017-02-22 2037-03-17 $ 3,522.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000064305 TERMINATED 1000000732315 PALM BEACH 2017-01-18 2037-02-02 $ 17,276.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000064313 TERMINATED 1000000732317 PALM BEACH 2017-01-18 2027-02-02 $ 392.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000667083 TERMINATED 1000000723000 PALM BEACH 2016-09-21 2036-10-13 $ 1,109.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000315060 TERMINATED 1000000092179 45689 383 2008-09-18 2028-09-24 $ 5,968.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State