Search icon

MOSSCROP ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MOSSCROP ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSSCROP ASSOCIATES, 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: 17 Oct 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000076906
FEI/EIN Number 650534081

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

Address: 460 NE 59TH STREET, MIAMI, FL, 33137, US
Mail Address: 460 NE 59TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSCROP ILIJA President 460 N.E. 59TH STREET, MIAMI, FL, 33137
MOSSCROP ILIJA Agent 460 NE 59TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 460 NE 59TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-02-01 460 NE 59TH STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 460 NE 59TH STREET, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
REINSTATEMENT 2012-02-01
ANNUAL REPORT 2010-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State