Entity Name: | MO.CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | P14000012481 |
FEI/EIN Number | 46-4758279 |
Address: | 6586 W.Atlantic Ave #1200, DELRAY BEACH, FL, 33446, US |
Mail Address: | 6586 W.Atlantic Ave #1200, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERBERG & WEISS, P.A. | Agent | 1290 WESTON ROAD, WESTON, FL, 33329 |
Name | Role | Address |
---|---|---|
Borelli Corrado | President | 6586 W.Atlantic Ave #1200, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-26 | 6586 W.Atlantic Ave #1200, DELRAY BEACH, FL 33446 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 6586 W.Atlantic Ave #1200, DELRAY BEACH, FL 33446 | No data |
AMENDMENT AND NAME CHANGE | 2017-12-22 | MO.CONCEPTS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-22 | SILVERBERG & WEISS, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-22 | 1290 WESTON ROAD, SUITE 213, WESTON, FL 33329 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-29 |
Amendment and Name Change | 2017-12-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State