Search icon

MOBILE CIGAR LOUNGE COMPANY - Florida Company Profile

Company Details

Entity Name: MOBILE CIGAR LOUNGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE CIGAR LOUNGE COMPANY 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: 11 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000005362
FEI/EIN Number 208209411

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

Address: 19046 BRUCE B. DOWNS BLVD., # 221, TAMPA, FL, 33647
Mail Address: 19046 BRUCE B. DOWNS BLVD., # 221, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NECKAR STAN Chief Financial Officer 10255 WATERSIDE OAKS DRIVE, TAMPA, FL, 33647
NECKAR STAN Vice President 10255 WATERSIDE OAKS DRIVE, TAMPA, FL, 33647
ANDREYCHUK DAVE Chief Operating Officer LONGWATER RUN DR., TAMPA, FL, 33647
ANDREYCHUK DAVE Vice President LONGWATER RUN DR., TAMPA, FL, 33647
NECKAR SHAWNA C Secretary 10255 WATERSIDE OAKS DRIVE, TAMPA, FL, 33647
NECKAR SHAWNA C Treasurer 10255 WATERSIDE OAKS DRIVE, TAMPA, FL, 33647
NECKAR STAN Agent 10255 WATERSIDE OAKS DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 19046 BRUCE B. DOWNS BLVD., # 221, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2008-01-22 19046 BRUCE B. DOWNS BLVD., # 221, TAMPA, FL 33647 -
AMENDMENT 2007-07-23 - -
REGISTERED AGENT NAME CHANGED 2007-07-23 NECKAR, STAN -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 10255 WATERSIDE OAKS DRIVE, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001808402 TERMINATED 1000000558179 HILLSBOROU 2013-12-03 2033-12-26 $ 1,667.67 STATE OF FLORIDA0066864

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-22
Reg. Agent Change 2007-07-23
Off/Dir Resignation 2007-07-23
Amendment 2007-07-23

Date of last update: 01 May 2025

Sources: Florida Department of State