Search icon

MOODFORM CORPORATION - Florida Company Profile

Company Details

Entity Name: MOODFORM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOODFORM CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 1997 (27 years ago)
Document Number: P95000016851
FEI/EIN Number 650561902

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

Address: 2098 Flora Pass pl, Kissimmee, FL, 34747, US
Mail Address: 2098 Flora pass pl, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENSING CHARMAINE President 2098 Flora pass pl, Kissimmee, FL, 34747
MENSING CHARMAINE Secretary 2098 Flora pass pl, Kissimmee, FL, 34747
MENSING CHARMAINE Director 2098 Flora pass pl, Kissimmee, FL, 34747
MENSING JOACHIM Director 2098 Flora pass pl, Kissimmee, FL, 34747
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 2098 Flora Pass pl, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-07-13 2098 Flora Pass pl, Kissimmee, FL 34747 -
REINSTATEMENT 1997-10-24 - -
REGISTERED AGENT NAME CHANGED 1997-10-24 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State