Search icon

MOJOPAC INC - Florida Company Profile

Company Details

Entity Name: MOJOPAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOJOPAC 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: 10 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P14000083909
FEI/EIN Number 47-2079545

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

Address: 3139 MILLWOOD TER, BOCA RATON, FL, 33431, US
Mail Address: 3139 MILLWOOD TER, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEHBE MOHAMMAD A President 3139 MILLWOOD TER, BOCA RATON, FL, 33431
WEHBE MOHAMMAD A Treasurer 3139 MILLWOOD TER, BOCA RATON, FL, 33431
WEHBE MOHAMMAD A Agent 3139 MILLWOOD TER, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 3139 MILLWOOD TER, M227, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 3139 MILLWOOD TER, M227, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-16 3139 MILLWOOD TER, M227, BOCA RATON, FL 33431 -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 WEHBE, MOHAMMAD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-15
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-03-01
Domestic Profit 2014-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State