Search icon

MODEST SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MODEST SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODEST SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P11000019539
FEI/EIN Number 800690351

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

Address: 3956 Town Center Blvd, ORLANDO, FL, 32837, US
Mail Address: 3956 Town Center Blvd, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molina Samia Chief Executive Officer 3956 Town Center Blvd, Orlando, FL, 32837
ATTORNEY DAVID M. CHICO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072233 ONE DESTINATION FEST EXPIRED 2015-07-10 2020-12-31 - 3956 TOWN CENTER BLVD, #120, ORLANDO, FL, 32837
G15000056270 EMPIRE TRANSPORT EXPIRED 2015-06-09 2020-12-31 - 3956 TOWN CENTER BLVD #120, ORLANDO, FL, 32837
G14000124272 EMPIRE NETWORK EXPIRED 2014-12-10 2019-12-31 - 3956 TOWN CENTER BLVD, SUITE #120, ORLANDO, FL, 32837
G14000119239 THE WELLNESS CLUB EL CLUB DE BIENESTAR EXPIRED 2014-11-28 2019-12-31 - 3956 TOWN CENTER BLVD, SUITE #120, ORLANDO, FL, 32837
G14000101329 PAISANOS INTERNATIONAL EXPIRED 2014-10-06 2019-12-31 - 3956 TOWN CENTER BLVD, #120, ORLANDO, FL, 32837
G14000097340 DEUSSE ART EXPIRED 2014-09-23 2019-12-31 - 3956 TOWN CENTER BLVD #120, ORLANDO, FL, 32837
G14000071119 ZUMBAFITWELLNESS EXPIRED 2014-07-09 2019-12-31 - 3956 TOWN CENTER BLVD, SUITE #120, ORLANDO, FL, 32837
G14000060349 REFLEJOS DEL BIENESTAR REFLECTIONS OF WELLNESS EXPIRED 2014-06-15 2019-12-31 - 3956 TOWN CENTER BLVD, SUITE #120, ORLANDO, FL, 32837
G13000084183 EMBAJADORES DEL BIENESTAR AMBASSADORS OF WELLNESS EXPIRED 2013-08-23 2018-12-31 - 3956 TOWN CENTER BLVD #120, ORLANDO, FL, 32837
G13000039659 MODEST TAX SERVICES EXPIRED 2013-04-25 2018-12-31 - 3956 TOWN CENTER BLVD, #120, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3956 Town Center Blvd, Suite #120, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-05-01 3956 Town Center Blvd, Suite #120, ORLANDO, FL 32837 -
REINSTATEMENT 2021-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 607 Celebration Ave, Celebration, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 ATTORNEY DAVID M. CHICO, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State