Entity Name: | MOC CAPITAL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOC CAPITAL PARTNERS, 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: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000107601 |
FEI/EIN Number |
650803117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 933 SEAGATE DRIVE, DELRAY BEACH, FL, 33483 |
Mail Address: | 933 SEAGATE DRIVE, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN GARY L | President | 933 SEAGATE DRIVEL, DELRAY BEACH, FL, 33483 |
COHEN GARY L | Agent | 933 SEAGATE DRIVE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-01 | 933 SEAGATE DRIVE, DELRAY BEACH, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-01 | 933 SEAGATE DRIVE, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2008-10-01 | 933 SEAGATE DRIVE, DELRAY BEACH, FL 33483 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-27 | COHEN, GARY L | - |
CANCEL ADM DISS/REV | 2004-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-01 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-07-01 |
Domestic Profit | 1997-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State