Search icon

MOBILE ONSITE MOMS SERVICES MOMS, CORP - Florida Company Profile

Company Details

Entity Name: MOBILE ONSITE MOMS SERVICES MOMS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE ONSITE MOMS SERVICES MOMS, 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: 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: 13 Aug 2013 (12 years ago)
Document Number: P13000067599
FEI/EIN Number 46-4235260

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

Address: 1001 Mayport Road, #331156, Atlantic Beach, FL, 32233, US
Mail Address: PO BOX 350506, Jax, FL, 32235, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsay Elizabeth President PO BOX 350506, Jacksonville, FL, 32235
RAMSAY Alexander Exec PO BOX 350506, Jax, FL, 32235
Ramsay Shermanda Owne PO BOX 350506, Jax, FL, 32235
RAMSAY SHERMANDA Agent 10990 Fort Caroline Rd., #350506, Jax, FL, 32235

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 1001 Mayport Road, #331156, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 10990 Fort Caroline Rd., #350506, Jax, FL 32235 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1001 Mayport Road, #331156, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State