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 |
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 |
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 | - | - |
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