Search icon

MOM OF FORT MYERS, INC.

Company Details

Entity Name: MOM OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P92000006921
FEI/EIN Number 65-0371627
Address: 15288 Briar Ridge Cir, FORT MYERS, FL 33912
Mail Address: 15288 Briar Ridge Cir, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, GAREY F. Agent Buchanan Ingersol & Rooney, 2235 First Street, FORT MYERS, FL 33901

President

Name Role Address
ALT, RODNEY L President 15288 Briar Ridge Cir, FORT MYERS, FL 33912

Secretary

Name Role Address
ALT, RODNEY L Secretary 15288 Briar Ridge Cir, FORT MYERS, FL 33912

Treasurer

Name Role Address
ALT, RODNEY L Treasurer 15288 Briar Ridge Cir, FORT MYERS, FL 33912

Director

Name Role Address
ALT, RODNEY L Director 15288 Briar Ridge Cir, FORT MYERS, FL 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 15288 Briar Ridge Cir, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2020-01-17 15288 Briar Ridge Cir, FORT MYERS, FL 33912 No data
NAME CHANGE AMENDMENT 2018-05-10 MOM OF FORT MYERS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 Buchanan Ingersol & Rooney, 2235 First Street, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 1995-02-27 BUTLER, GAREY F. No data

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-25
Name Change 2018-05-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State