Entity Name: | MOBILE CONNECTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOBILE CONNECTIONS, 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: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P93000018072 |
FEI/EIN Number |
593170138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 POPLAR ST., INVERNESS, FL, 34452 |
Mail Address: | 502 POPLAR ST., INVERNESS, FL, 34452 |
ZIP code: | 34452 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIPPER ROBERT P | President | 810 ROSE POINTE CIR, VALDOSTA, GA, 31605 |
KIPPER ROBERT C | Vice President | 502 POPLAR ST, INVERNESS, FL, 34452 |
KIPPER ROBERT P | Agent | 502 POPLAR ST, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 502 POPLAR ST., INVERNESS, FL 34452 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 502 POPLAR ST., INVERNESS, FL 34452 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 502 POPLAR ST, INVERNESS, FL 34452 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-10 | KIPPER, ROBERT P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900006809 | LAPSED | 04-11027 | HILLSBOROUGH COUNTY, FLORIDA | 2005-03-04 | 2010-04-11 | $29271.66 | AMSOUTH BANK, P.O. BOX 11007, BIRMINGHAM, AL 35202 |
J04000127225 | LAPSED | 1000000007736 | 14333 01792 | 2004-10-21 | 2024-11-17 | $ 1,083.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J04900026042 | LAPSED | 04-9651-SC-DIV H | HILLSBOROUGH COUNTY COURT | 2004-09-23 | 2009-12-10 | $3446.98 | DEDC, INC. DBA DOW ELECTRONICS, 8603 ADAMO DR, TAMPA, FL 33619 |
J05900005015 | LAPSED | 2004SC002384NC | CO CRT IN AND FOR SARASOTA CO | 2004-07-27 | 2010-03-14 | $6484.17 | BRIGHTPOINT, INC., 501 AIRTECH ARCHWAY, PLAINFIRLD, IN 46168 |
J04000081844 | LAPSED | 1000000005514 | 14028 01558 | 2004-07-15 | 2024-08-04 | $ 575.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000050608 | TERMINATED | 1000000002904 | 13471 01789 | 2004-01-14 | 2029-01-22 | $ 187.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000290626 | TERMINATED | 1000000002904 | 13471 01789 | 2004-01-14 | 2029-01-28 | $ 187.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J04000008912 | LAPSED | 1000000002903 | 13471 01790 | 2004-01-13 | 2024-01-28 | $ 2,950.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-12-30 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State