Search icon

MICHAEL MOJHER, INC. - Florida Company Profile

Company Details

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

MICHAEL MOJHER, 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000036061
FEI/EIN Number 593377789

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

Address: 781 MOJAVE TR, MAITLAND, FL, 32751, US
Mail Address: 781 MOJAVE TR, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOJHER MICHAEL President 781 MOJVAE TRAIL, MAITLAND, FL, 32751
GOODIER-MOJHER JUDITH Vice President 781 MOJAVE TR, MAITLAND, FL, 32751
MOJHER MICHAEL Agent 781 MOJAVE TR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 781 MOJAVE TR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2009-04-27 781 MOJAVE TR, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2009-04-27 MOJHER, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State