Search icon

MOFUN, INC. - Florida Company Profile

Company Details

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

MOFUN, 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 19 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P15000062045
FEI/EIN Number 47-4667300

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

Address: 12050 state road 24, cedar key, FL, 32625, US
Mail Address: 12050 state road 24, cedar key, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAGONETTI MAUREEN President 12050 state road 24, cedar key, FL, 32625
DRAGONETTI MAUREEN Agent 12050 state road 24, cedar key, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090757 HIDEAWAY TIKI BAR EXPIRED 2015-09-02 2020-12-31 - 12050 STATE RD. 24, CEDAR KEY, FL, 32625
G15000090754 THE LOWKEY HIDEAWAY MOTEL AND RV EXPIRED 2015-09-02 2020-12-31 - 12050 STATE RD. 24, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-19 - -
REINSTATEMENT 2017-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 12050 state road 24, cedar key, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 12050 state road 24, cedar key, FL 32625 -
CHANGE OF MAILING ADDRESS 2017-01-18 12050 state road 24, cedar key, FL 32625 -
REGISTERED AGENT NAME CHANGED 2017-01-18 DRAGONETTI, MAUREEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2023-07-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-01-18
Domestic Profit 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882537009 2020-04-07 0491 PPP 12050 State Road 24, ALACHUA, FL, 32615
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALACHUA, ALACHUA, FL, 32615-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18458.84
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State