Search icon

MOMART, INC. - Florida Company Profile

Company Details

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

MOMART, 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: 06 Apr 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000028539
FEI/EIN Number 593323312

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

Address: ROUTE 5 FALLING WATERS ROAD, CHIPLEY, FL, 32428
Mail Address: P O BOX 702, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPINCHUK JOHN President 1448 PINE ST # 209, SAN FRANCISCO, CA, 94109
EVERETT RUSSELL ALBERT Director 520 N. 6TH STREET, CHIPLEY, FL, 32328
KNAPP JOHN J Vice President 5909 OLD SCOTT LAKE ROAD, LAKELAND, FL, 33813
EVERETT RUSSELL A Secretary PO BOX 693 1262 THARP RD, CHIPLEY, FL, 32428
EVERETT RUSSELL A Treasurer PO BOX 693 1262 THARP RD, CHIPLEY, FL, 32428
KNAPP STEPHEN M Agent 5417 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 ROUTE 5 FALLING WATERS ROAD, CHIPLEY, FL 32428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-08-08 ROUTE 5 FALLING WATERS ROAD, CHIPLEY, FL 32428 -
REINSTATEMENT 1997-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-13 5417 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004148 LAPSED 2000-415-CA CIRCUIT COURT FOR LAKE COUNTY 2003-12-11 2009-03-05 $98975.84 L.A. JONES, P.A, P.O. BOX 1719, LADY LAKE, FL

Documents

Name Date
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-08-08
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-14
REINSTATEMENT 1997-08-13
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State