Search icon

MOBE, INC. - Florida Company Profile

Company Details

Entity Name: MOBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBE, 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 24 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2011 (14 years ago)
Document Number: P06000077828
FEI/EIN Number 204989164

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

Address: 780 NORTH STATE RD 7, PLANTATION, FL, 33317
Mail Address: 780 NORTH STATE RD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER MICHAEL President 21055 YACHT CLUB DRIVE APT. 1709, AVENTURA, FL, 33180
BECKER JOSHUA Agent 19370 COLLINS AVE PH25C, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 780 NORTH STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2010-03-17 780 NORTH STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2009-04-29 BECKER, JOSHUA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 19370 COLLINS AVE PH25C, SUNNY ISLES, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000690623 TERMINATED 11-20936-CA-01 11TH JUDICIAL CIRCUIT 2011-07-06 2016-10-26 $67,474.90 CITIFINANCIAL AUTO LTD., CITIFINANCIAL AUTO CORPORATION, 8585 NORTH STEMMONS FRWY., SUITE 1100 N., DALLAS, TX 75247

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-24
ANNUAL REPORT 2010-03-17
Off/Dir Resignation 2009-05-21
Reg. Agent Change 2009-04-29
ANNUAL REPORT 2009-04-02
Off/Dir Resignation 2009-02-13
Off/Dir Resignation 2008-12-03
Reg. Agent Change 2008-08-25
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State