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 |
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 |
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 | - |
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