Search icon

MOHR MONEY, INC. - Florida Company Profile

Company Details

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

MOHR MONEY, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000032563
FEI/EIN Number 208636052

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

Address: 3610 COLD CREEK DRIVE, VALRICO, FL, 33596-6348
Mail Address: 3610 COLD CREEK DRIVE, VALRICO, FL, 33596-6348
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHR JERRY T Manager 3610 COLD CREEK DR, VALRICO, FL, 335966348
JOHNSON SEAN M Agent 515 WEST BAY STREET, SUITE 101, TAMPA, FL, 336062766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 515 WEST BAY STREET, SUITE 101, TAMPA, FL 33606-2766 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 3610 COLD CREEK DRIVE, VALRICO, FL 33596-6348 -
CHANGE OF MAILING ADDRESS 2009-01-07 3610 COLD CREEK DRIVE, VALRICO, FL 33596-6348 -
REGISTERED AGENT NAME CHANGED 2008-03-22 JOHNSON, SEAN M -

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State