Search icon

M & O ELECTRONICS II, INC. - Florida Company Profile

Company Details

Entity Name: M & O ELECTRONICS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & O ELECTRONICS II, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000127321
FEI/EIN Number 412277458

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

Address: 5038 WEST IRLO BRONSON HWY, MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
Mail Address: 5038 WEST IRLO BRONSON HWY, MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHA NONNA Vice President 5038 WEST IRLO BRONSON HWY, KISSIMMEE, FL, 34746
BROCKMAN OREN Agent 5038 WEST IRLO BRONSON HWY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133700105 CELL STOP EXPIRED 2008-05-12 2013-12-31 - 5038 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746
G08127900283 CELLULAR STOP EXPIRED 2008-05-06 2013-12-31 - 6606 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5038 WEST IRLO BRONSON HWY, MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2008-04-30 5038 WEST IRLO BRONSON HWY, MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 5038 WEST IRLO BRONSON HWY, MEMORIAL HIGHWAY, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000879345 TERMINATED 1000000111315 9835 4091 2009-02-26 2029-03-11 $ 1,679.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000939222 TERMINATED 1000000111315 9835 4091 2009-02-26 2029-03-18 $ 1,679.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Off/Dir Resignation 2008-12-02
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State