Search icon

MOMENTUM PROPERTIES, INC. - Florida Company Profile

Company Details

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

MOMENTUM PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P08000049850
FEI/EIN Number 412279711

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

Address: 2863 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US
Mail Address: PO BOX 35036, LOS ANGELES, CA, 90035, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER LOUIS S Director P.O. BOX 35036, LOS ANGELES, CA, 900350036
PERKINS JANET L Director P.O. BOX 35036, LOS ANGELES, CA, 900350036
HORVATH DAVID E Agent HURD HORVATH AND ROSS P.A., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 2863 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-10-28 2863 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 HURD HORVATH AND ROSS P.A., 8295 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2015-04-02 HORVATH, DAVID E -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
Amendment 2021-11-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State