Search icon

MOZART'S ARTISTIC DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: MOZART'S ARTISTIC DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOZART'S ARTISTIC DESIGNS, 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: 19 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2020 (5 years ago)
Document Number: P05000164419
FEI/EIN Number 043836571

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

Address: 4350 HWY 92 EAST, PLANT CITY, FL, 33566
Mail Address: 4350 HWY 92 EAST, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MOISES President 420 Vine Keeper Court, Seffner, FL, 33584
LINCOLN JEROME K President 4350 HWY 92 EAST, PLANT CITY, FL, 33566
Gonzalez Moises Agent 420 Vine Keeper Court, Seffner, FL, 33584
GONZALEZ MOISES Vice President 420 Vine Keeper Court, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142763 MO'ZART DESIGNS ACTIVE 2020-11-05 2025-12-31 - 4350 US HWY 92 EAST, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 420 Vine Keeper Court, Seffner, FL 33584 -
REINSTATEMENT 2020-08-06 - -
REGISTERED AGENT NAME CHANGED 2020-08-06 Gonzalez, Moises -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000781224 TERMINATED 1000000241244 HILLSBOROU 2011-11-18 2021-11-30 $ 1,100.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000781240 TERMINATED 1000000241246 HILLSBOROU 2011-11-18 2031-11-30 $ 1,514.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000775509 TERMINATED 1000000180149 HILLSBOROU 2010-07-15 2030-07-21 $ 1,748.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000163821 TERMINATED 1000000126215 HILLSBOROU 2009-06-16 2030-02-16 $ 2,845.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000173206 TERMINATED 1000000051098 17789 001492 2007-05-24 2027-06-06 $ 4,254.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-08-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2808P7JD079 2007-11-20 2007-12-20 2007-12-20
Unique Award Key CONT_AWD_HSCG2808P7JD079_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title FOR EMERGENCY REPAIR OF STATION NORTH SECURITY GATE.

Recipient Details

Recipient MOZART'S ARTISTIC DESIGNS INC
UEI UEMSF4GSBHK9
Legacy DUNS 785008249
Recipient Address 4350 HWY 92 E, PLANT CITY, 335667336, UNITED STATES

Date of last update: 03 Mar 2025

Sources: Florida Department of State