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 |
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 |
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 | - |
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 |
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