Search icon

MO-DATA, INC.

Company Details

Entity Name: MO-DATA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 1997 (28 years ago)
Document Number: P97000033403
FEI/EIN Number 65-0746206
Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301
Mail Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEUTSCH, STEVEN W Agent 1875 NW CORPORATE BLVD #100, BOCA RATON, FL 33431

Vice President

Name Role Address
HERNANDEZ, TRESA Vice President 201 E LAS OLAS BOULEVARD, 12th Flr FORT LAUDERDALE, FL 33301
BLUTH, THOMAS Vice President 201 E LAS OLAS BOULEVARD, 12th Flr FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
HERNANDEZ, TRESA Treasurer 201 E LAS OLAS BOULEVARD, 12th Flr FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
TIDWELL, CARRIE Secretary 201 E LAS OLAS BOULEVARD, 12th Flr FORT LAUDERDALE, FL 33301

Director

Name Role Address
STILES, KENNETH Director 201 E LAS OLAS BOULEVARD, 12th Flr Fort Lauderdale, FL 33301

President

Name Role Address
STILES, KENNETH President 201 E LAS OLAS BOULEVARD, 12th Flr Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-02-23 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD #100, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
Reg. Agent Change 2018-09-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State