Search icon

MO-AN OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MO-AN OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MO-AN OF TAMPA, 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: 26 Jun 1996 (29 years ago)
Date of dissolution: 24 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Dec 2007 (17 years ago)
Document Number: P96000054279
FEI/EIN Number 561979792

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

Mail Address: PO BOX 1670, CLEMMONS, NC, 27012
Address: MEADOWBROOK MALL STE 27, CLEMMONS, NC, 27012
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW SERVICE CORPORATION OF FLORIDA Agent -
ANGELL DON G Director MEADOWBROOK MALL STE 27, CLEMMONS, NC, 27012
MOSCA DANIEL D Director 4221 HIGHWAY 150 E, BROWNS SUMMIT, NC, 27214

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-24 - -
REGISTERED AGENT NAME CHANGED 2003-02-04 ANDREW SERVICE CORPORATION OF FLORIDA -
REGISTERED AGENT ADDRESS CHANGED 2003-02-04 201 NORTH FRANKLIN ST., SUITE 2100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2002-05-08 MEADOWBROOK MALL STE 27, CLEMMONS, NC 27012 -
REINSTATEMENT 2001-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
CORAPVDWN 2007-12-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
Reg. Agent Change 2003-02-04
ANNUAL REPORT 2002-05-08
REINSTATEMENT 2001-06-01
ANNUAL REPORT 1999-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State