Search icon

MOJO MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MOJO MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOJO MARKETING GROUP, 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: 14 Jan 2016 (9 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: P16000005384
FEI/EIN Number 81-1571870

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

Address: 3930 OAKS CLUBHOUSE DRIVE, # 105, POMPANO BEACH, FL, 33069, US
Mail Address: 3930 OAKS CLUBHOUSE DRIVE, # 105, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN SICLEN PETER President 3930 OAKS CLUBHOUSE DRIVE, # 105, POMPANO BEACH, FL, 33069
VAN SICLEN PETER Agent 3930 OAKS CLUBHOUSE DRIVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020172 TOOTH FAIRY GROUP EXPIRED 2016-02-24 2021-12-31 - 3930 OAKS CLUBHOUSE DRIVE NUMBER 10, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 VAN SICLEN, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2017-02-01
Domestic Profit 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State