Search icon

MOD FUNDS, INC. - Florida Company Profile

Company Details

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

MOD FUNDS, 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: 14 Mar 2013 (12 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P13000024191
FEI/EIN Number 46-2283999

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

Address: 2750 N 29TH AVENUE, SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 2750 N 29TH AVENUE, SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER DAVID M President 2750 N 29TH AVENUE, HOLLYWOOD, FL, 33020
Jacobowitz Marshall Vice President 4902 Sarazen Street, Hollywood, FL, 33021
BERGER DAVID M Agent 2750 N 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2750 N 29TH AVENUE, SUITE 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-01-26 2750 N 29TH AVENUE, SUITE 200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2750 N 29TH AVENUE, SUITE 200, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State