Search icon

MODAST, INC. - Florida Company Profile

Company Details

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

MODAST, 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: 09 Sep 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V62573
FEI/EIN Number 650357046

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

Address: 7101 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
Mail Address: 1440 JOHN F. KENNEDY CSWY., SUITE 301, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBALE DOMINICK President 7101 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
PIERCE CLIFFORD Y Agent 1440 JOHN F. KENNEDY CSWY. #301, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-01 7101 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-01 1440 JOHN F. KENNEDY CSWY. #301, SUITE 301, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 1999-07-01 7101 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 1999-07-01 PIERCE, CLIFFORD YCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-03-08
REINSTATEMENT 1999-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State