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 |
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 |
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 | - | - |
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 |
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