Search icon

MO CHARGE, INC. - Florida Company Profile

Company Details

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

MO CHARGE, 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: 04 Nov 2019 (5 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P19000084837
FEI/EIN Number 84-3564975

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

Address: 1126 S. FEDERAL HWY, 456, FT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S. FEDERAL HWY, 456, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHARLES M President 1126 S. FEDERAL HWY #456, FT LAUDERDALE, FL, 33316
MILLER CHRISTEN J Vice President 1126 S. FEDERAL HWY #456, FT LAUDERDALE, FL, 33316
MILLER CHARLIE L Treasurer 1126 S. FEDERAL HWY #456, FT LAUDERDALE, FL, 33316
MILLER SOPHIA K Secretary 1126 S. FEDERAL HWY #456, FT LAUDERDALE, FL, 33316
STRACHAN TRAVINO Officer 1126 S. FEDERAL HWY #456, FT LAUDERDALE, FL, 33316
HUTCHESON ANTHONY M Chief Executive Officer 1329 ST TROPEZ CIRCLE, WESTON, FL, 33326
STRACHAN TRAVINO Agent 1126 S. FEDERAL HWY, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 STRACHAN, TRAVINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-12-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
Amendment 2019-12-10
Domestic Profit 2019-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State