Search icon

MOMO2, INC. - Florida Company Profile

Company Details

Entity Name: MOMO2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMO2, 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 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000008402
FEI/EIN Number 264134724

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

Address: 3360 E GULF TO LAKE HWY, INVERNESS, FL, 34452
Mail Address: 3360 E GULF TO LAKE HWY, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY ROBERT G President 1414 STOWE ST., INVERNESS, FL, 34450
MAHONEY GAY E Vice President 1414 STOWE STREET, INVERNESS, FL, 34450
SERRA EDWARD J Agent 6118 W CORPORATE OAKS DR, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900188 BROOKLYN PIZZARIA RESTORIA EXPIRED 2009-03-24 2014-12-31 - 6118 W CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000489497 TERMINATED 1000000226627 CITRUS 2011-07-20 2021-08-03 $ 785.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000489513 TERMINATED 1000000226630 CITRUS 2011-07-20 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000145354 TERMINATED 1000000206390 CITRUS 2011-03-01 2031-03-09 $ 974.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000950391 TERMINATED 1000000186960 CITRUS 2010-09-13 2030-09-29 $ 4,213.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10001027595 TERMINATED 1000000186956 CITRUS 2010-09-10 2020-11-03 $ 569.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000868536 TERMINATED 1000000179332 CITRUS 2010-07-02 2020-08-25 $ 1,829.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State