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 |
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 |
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 |
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 | - | - |
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 |
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