Search icon

HOUSE OF MOZART, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF MOZART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF MOZART, 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: 13 Jul 1993 (32 years ago)
Date of dissolution: 22 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: P93000048565
FEI/EIN Number 650424373

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

Address: 151 SOUTH BARFIELD DRIVE, MARCO ISL, FL, 34145, US
Mail Address: 151 SOUTH BARFIELD DRIVE, MARCO ISL, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINAGL ALFRED Agent 490 PHEASANT CT., MARCO ISLAND, FL, 34145
SCHINAGL, ALFRED President 490 PHEASANT CT., MARCO ISLAND, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 490 PHEASANT CT., MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2002-05-28 151 SOUTH BARFIELD DRIVE, MARCO ISL, FL 34145 -
REGISTERED AGENT NAME CHANGED 2002-05-28 SCHINAGL, ALFRED -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 151 SOUTH BARFIELD DRIVE, MARCO ISL, FL 34145 -

Documents

Name Date
Voluntary Dissolution 2013-03-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State