Search icon

MO'S MARKET INC.

Company Details

Entity Name: MO'S MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 1994 (31 years ago)
Document Number: P94000048550
FEI/EIN Number 59-3255176
Address: 3328 jackson bluff way, clermont, FL 34711
Mail Address: 3328 jackson bluff way, clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMED, MOSES U Agent 3328 jackson bluff way, clermont, FL 34711

President

Name Role Address
mohamed, moses u President 3328 jackson bluff way, clermont, FL 34711

Director

Name Role Address
mohamed, moses u Director 3328 jackson bluff way, clermont, FL 34711

Secretary

Name Role Address
mohamed, rebecca r Secretary 3328 jackson bluff way, clermont, FL 34711

Vice President

Name Role Address
mohamed, mark r Vice President 3328 jackson bluff way, clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097623 BIG ORANGE TIRE & SERVICE CENTER ACTIVE 2012-10-05 2027-12-31 No data 3328 JACKSON BLUFF WAY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 3328 jackson bluff way, clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2021-02-15 3328 jackson bluff way, clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 3328 jackson bluff way, clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2010-03-09 MOHAMED, MOSES U No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-11-29
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State