Search icon

MO JO CO INC.

Company Details

Entity Name: MO JO CO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1995 (30 years ago)
Date of dissolution: 12 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2001 (23 years ago)
Document Number: P95000010013
FEI/EIN Number 59-3293333
Address: 1303 WEBER STREET, ORLANDO, FL 32803
Mail Address: 1303 WEBER STREET, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMMED, WINSTON Agent 1303 WEBER ST, ORLANDO, FL 32803

President

Name Role Address
MOHAMMED, WINSTON President 1303 WEBER ST, ORLANDO, FL 32803

Director

Name Role Address
MOHAMMED, WINSTON Director 1303 WEBER ST, ORLANDO, FL 32803
MOHAMMED, KIMBERLY E Director 1303 WEBER ST, ORLANDO, FL 32803

Vice President

Name Role Address
MOHAMMED, KIMBERLY E Vice President 1303 WEBER ST, ORLANDO, FL 32803

Secretary

Name Role Address
MOHAMMED, KIMBERLY E Secretary 1303 WEBER ST, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-12 No data No data
NAME CHANGE AMENDMENT 2001-06-20 MO JO CO INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 1303 WEBER STREET, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2001-04-19 1303 WEBER STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 1997-04-09 MOHAMMED, WINSTON No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 1303 WEBER ST, ORLANDO, FL 32803 No data

Documents

Name Date
Voluntary Dissolution 2001-12-12
Name Change 2001-06-20
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-24
ADDRESS CHANGE 1997-10-16
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-01-25
DOCUMENTS PRIOR TO 1997 1995-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State