Entity Name: | MOSHER & COMPANY, CPA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOSHER & COMPANY, CPA, P.A. 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: | 15 Dec 1997 (27 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P97000105418 |
FEI/EIN Number |
593486159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 S. MAIN ST., BROOKSVILLE, FL, 34601 |
Mail Address: | P.O. BOX 10568, BROOKSVILLE, FL, 34603-0568 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSHER GEOFFREY K | Vice President | 140 S. MAIN ST., BROOKSVILLE, FL, 34601 |
MOSHER GEOFFREY K | Agent | 140 S MAIN ST., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-12-23 | MOSHER & COMPANY, CPA, P.A. | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 140 S. MAIN ST., BROOKSVILLE, FL 34601 | - |
NAME CHANGE AMENDMENT | 2003-10-29 | MOSHER & BARNIER, CPAS, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-09 | 140 S. MAIN ST., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-09 | 140 S MAIN ST., BROOKSVILLE, FL 34601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001408476 | LAPSED | 27-2011-CC-001206 | HERNANDO COUNTY COURTHOUSE | 2013-09-12 | 2018-09-24 | $13,384.56 | SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224 |
J09000280783 | TERMINATED | 007046712 | 2475 000240 | 2008-07-18 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000268218 | TERMINATED | 006131605 | 2400 000478 | 2008-07-18 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000042829 | TERMINATED | 007046712 | 2475 000240 | 2008-07-18 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000033323 | TERMINATED | 006131605 | 2400 000478 | 2008-07-18 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Name Change | 2005-12-23 |
Off/Dir Resignation | 2005-12-05 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-28 |
Name Change | 2003-10-29 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-14 |
ANNUAL REPORT | 2001-01-09 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State