Entity Name: | PROJECT MOGUL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2022 (2 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P22000068756 |
Address: | 3050 Post Oak Blvd, ste 150, houston, TX, 77056, US |
Mail Address: | 3050 Post Oak Blvd, ste 150, houston, TX, 77056, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
COOK ANTONIO | President | 515 E LAS OLAS BLVD., STE. 120, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
COOK ANTONIO | Director | 515 E LAS OLAS BLVD., STE. 120, FORT LAUDERDALE, FL, 33301 |
EMMANUEL EYIMOFE | Director | 515 E LAS OLAS BLVD., STE. 120, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
COOK ANTONIO | Treasurer | 515 E LAS OLAS BLVD., STE. 120, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
EMMANUEL EYIMOFE | Secretary | 515 E LAS OLAS BLVD., STE. 120, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-22 | 3050 Post Oak Blvd, ste 150, houston, TX 77056 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-22 | 3050 Post Oak Blvd, ste 150, houston, TX 77056 | No data |
Name | Date |
---|---|
Domestic Profit | 2022-08-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State