Search icon

JOSEPH G. MORETTI INC.

Company Details

Entity Name: JOSEPH G. MORETTI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-0577158
Address: 1811 Englewood Rd PMB#303, Englewood, FL 34223
Mail Address: 1811 Englewood Rd PMB#303, Englewood, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Lyons, William K Agent 1811 Englewood Rd PMB#303, Englewood, FL 34223

President

Name Role Address
Lyons, William K President 1811 Englewood Rd PMB#303, Englewood, FL 34223

Treasurer

Name Role Address
Lyons, William K Treasurer 1811 Englewood Rd PMB#303, Englewood, FL 34223

Director

Name Role Address
Lyons, William K Director 1811 Englewood Rd PMB#303, Englewood, FL 34223
Lyons, Charlotte Director 1811 Englewood Rd PMB#303, Englewood, FL 34223

Vice President Secretary

Name Role Address
Lyons, Charlotte Vice President Secretary 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 No data
CHANGE OF MAILING ADDRESS 2024-01-30 1811 Englewood Rd PMB#303, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1811 Englewood Rd PMB#303, Englewood, FL 34223 No data
AMENDMENT 2016-04-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Lyons, William K No data
AMENDMENT 1993-05-10 No data No data

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: 07 Feb 2025

Sources: Florida Department of State