Search icon

MOMO MOTORS, INC. - Florida Company Profile

Company Details

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

MOMO MOTORS, 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: 16 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000058229
FEI/EIN Number 262803673

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

Address: 460 E Lemon St, Tarpon Springs, FL, 34689, US
Mail Address: PO Box 644, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE JOHN AIII President 460 E Lemon St, Tarpon Springs, FL, 34689
RIDDLE JOHN A Agent 460 E Lemon St, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028850 PERFORMANCE PARTS NETWORK EXPIRED 2016-03-18 2021-12-31 - 850 E LIME ST #644, TARPON SPRINGS, FL, 34688
G12000023473 DIRECT AUTO TECH EXPIRED 2012-03-07 2017-12-31 - 9470 ULMERTON RD #2B, LARGO, FL, 33771
G09005900443 WHOLESALE DIRECT AUTO SALES EXPIRED 2009-01-03 2014-12-31 - 13411 BOCA CIEGA AVE, MADEIRA BEACH, FL, 33708
G08240900097 WHOLESALE DIRECT AUTO SALES EXPIRED 2008-08-27 2013-12-31 - 13411 BOCA CIEGA AVENUE, MADEIRA BEACH, FL, 33708
G08182900163 MISSION AUTO SALES EXPIRED 2008-06-29 2013-12-31 - 13411 BOCA CIEGA AVE, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 460 E Lemon St, Suite C, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-02-26 460 E Lemon St, Suite C, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 460 E Lemon St, Suite C, Tarpon Springs, FL 34689 -
AMENDMENT 2008-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001823500 ACTIVE 1000000561977 PINELLAS 2013-12-04 2033-12-26 $ 430.10 STATE OF FLORIDA0052220
J12000815962 ACTIVE 1000000392857 PINELLAS 2012-10-22 2032-10-31 $ 402.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-05
Amendment 2008-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State