Search icon

MOBY'S RESTAURANT, INC.

Company Details

Entity Name: MOBY'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000082182
FEI/EIN Number 205068215
Address: 10402 NW 60TH PLACE, PARKLAND, FL, 33076
Mail Address: 10402 NW 60TH PLACE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OMAR ASHRAF Agent 10402 NW 60TH PLACE, PARKLAND, FL, 33076

President

Name Role Address
OMAR ASHRAF President 10402 NW 60TH PLACE, PARKLAND, FL, 33076

Director

Name Role Address
OMAR ASHRAF Director 10402 NW 60TH PLACE, PARKLAND, FL, 33076

Vice President

Name Role Address
SULTANA NAIR Vice President 2916 W SABLE CIRCLE, MARGATE, FL, 33063

Secretary

Name Role Address
SULTANA NAIR Secretary 2916 W SABLE CIRCLE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2006-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268858 ACTIVE 1000000711246 BROWARD 2016-04-18 2036-04-20 $ 1,157.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000329507 TERMINATED 1000000591251 BROWARD 2014-03-06 2034-03-13 $ 1,415.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-05-23
Amendment 2006-07-11
Domestic Profit 2006-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State