Entity Name: | JOSEPH G. MORETTI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH G. MORETTI 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 1948 (77 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | 153988 |
FEI/EIN Number |
590577158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1811 Englewood Rd PMB#303, Englewood, FL, 34223, US |
Mail Address: | 1811 Englewood Rd PMB#303, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons William K | President | 1811 Englewood Rd PMB#303, Englewood, FL, 34223 |
Lyons Charlotte | Vice President | 1811 Englewood Rd PMB#303, Englewood, FL, 34223 |
Lyons William K | Agent | 1811 Englewood Rd PMB#303, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1811 Englewood Rd PMB#303, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1811 Englewood Rd PMB#303, Englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 1811 Englewood Rd PMB#303, Englewood, FL 34223 | - |
AMENDMENT | 2016-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Lyons, William K | - |
AMENDMENT | 1993-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-12 |
Amendment | 2016-04-19 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State