Search icon

JOSEPH G. MORETTI INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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