Search icon

MOBILEDIGITALPAY COM CORP - Florida Company Profile

Company Details

Entity Name: MOBILEDIGITALPAY COM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILEDIGITALPAY COM CORP 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: 05 Mar 2012 (13 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: P12000021762
FEI/EIN Number APPLIED FOR

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

Address: 14629 SW 104 St., MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 St., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISA JOSEPH A President 14629 SW 104 St., MIAMI, FL, 33186
PISA JOSEPH A Agent 14629 SW 104 St., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059110 VEND2ALL EXPIRED 2016-06-15 2021-12-31 - 14629 SW 104 ST. # 124, MIAMI, FL, 33186
G15000088239 VEND2ALL EXPIRED 2015-08-26 2020-12-31 - 15054 SW 56 STREET, MIAMI, FL, 33185
G13000072792 SCREEN SHINER EXPIRED 2013-07-20 2018-12-31 - 15054 SW 56 ST., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 14629 SW 104 St., ste 124, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-27 14629 SW 104 St., ste 124, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 14629 SW 104 St., Ste 124, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-09-11
Domestic Profit 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State