Search icon

MOFORIBALE BOTANICA INC

Company Details

Entity Name: MOFORIBALE BOTANICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000097501
FEI/EIN Number 27-4124433
Address: 3260 W. HILLSBOROUGH AVE. STE 106, TAMPA, FL, 33614, US
Mail Address: 3260 W. HILLSBOROUGH AVE. STE 106, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FABA MONICA Agent 8851 CYPRESS HAMMOCK DR, TAMPA, FL, 33614

President

Name Role Address
FABA MONICA President 8851 CYPRESS HAMMOCK DR, TAMPA, FL, 33614

Director

Name Role Address
FABA MONICA Director 8851 CYPRESS HAMMOCK DR, TAMPA, FL, 33614

Vice President

Name Role Address
ENCISO MENDEZ AIDA Vice President 3260 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-19 FABA, MONICA No data
AMENDMENT 2014-05-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 8851 CYPRESS HAMMOCK DR, TAMPA, FL 33614 No data
AMENDMENT 2012-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 3260 W. HILLSBOROUGH AVE. STE 106, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2011-04-09 3260 W. HILLSBOROUGH AVE. STE 106, TAMPA, FL 33614 No data
AMENDMENT 2010-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Amendment 2014-05-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State