Search icon

CURRENTMOOD, INC. - Florida Company Profile

Company Details

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

CURRENTMOOD, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000093212
FEI/EIN Number 47-2321860

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

Address: 223 W THOMAS STREET, TAMPA, FL, 33604, US
Mail Address: 223 W THOMAS STREET, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAST REBECCA L President 223 W THOMAS ST, TAMPA, FL, 33604
BRIAN PRZYSTUP & ASSCOAITES LLC Agent 4885 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 4885 NW 7TH AVE, MIAMI, FL 33127 -
AMENDMENT 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 223 W THOMAS STREET, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2019-02-25 223 W THOMAS STREET, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2017-03-09 BRIAN PRZYSTUP & ASSCOAITES LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-07
Amendment 2019-02-25
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
Domestic Profit 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State