Search icon

MOM'S CAMPUS INC. - Florida Company Profile

Company Details

Entity Name: MOM'S CAMPUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOM'S CAMPUS 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000055848
FEI/EIN Number 27-0455621

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

Mail Address: 4160 NW 1st Ave, BOCA RATON, FL, 33431, US
Address: 21227 VIA VENTURA, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENSTEIN BONNIE M President 21227 VIA VENTURA, BOCA RATON, FL, 33433
ROSENSTEIN RICHARD J Chief Financial Officer 21227 VIA VENTURA, BOCA RATON, FL, 33433
ROSENSTEIN BONNIE M Agent 21227 VIA VENTURA, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-30 21227 VIA VENTURA, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 21227 VIA VENTURA, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 21227 VIA VENTURA, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-06-29

Date of last update: 03 May 2025

Sources: Florida Department of State