Search icon

MOGHALS INC - Florida Company Profile

Company Details

Entity Name: MOGHALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOGHALS 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: 07 Oct 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000071543
FEI/EIN Number 593207192

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

Address: 4936 E BUSCH BLVD., TAMPA, FL, 33617
Mail Address: 4936 E BUSCH BLVD., TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IQBAL SYED R President 10604 CORY LAKE DRIVE, TAMPA, FL, 33647
AXIOM BUSINESS CONSULTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016485 TAJ MAHAL GROCERIES EXPIRED 2010-02-19 2015-12-31 - 4936 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 AXIOM BUSINESS CONSULTING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-08-31 13234 TELECOM DRIVE, TAMPA, FL 33637 -
AMENDMENT 2009-06-12 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
Amendment 2009-06-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State