Search icon

MOBEMAC, INC. - Florida Company Profile

Company Details

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

MOBEMAC, 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: 03 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000054013
FEI/EIN Number 208964624

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

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

Key Officers & Management

Name Role Address
MCCOY BRIAN Vice President 693 EAGLE CIRCLE, DELRAY BEACH, FL, 33444
BECKER MICHAEL Director 21055 YACHT CLUB DRIVE #1709, AVENTURA, FL, 33180
BECKER JOSHUA Director 19501 W COUNTRY CLUB DRIVE #913, AVENTURA, FL, 33180
BECKER JOSHUA Agent 19370 COLLINS AVE PH25C, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 BECKER, JOSHUA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 19370 COLLINS AVE PH25C, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 780 NORTH STATE ROAD 7, PLANTATION, F 33317 -
CHANGE OF MAILING ADDRESS 2009-04-02 780 NORTH STATE ROAD 7, PLANTATION, F 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000434644 ACTIVE 1000000162703 BROWARD 2010-03-16 2030-03-24 $ 214,785.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2009-05-21
Reg. Agent Change 2009-04-29
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-28
Domestic Profit 2007-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State