Search icon

GLENN MOON, INC. - Florida Company Profile

Company Details

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

GLENN MOON, 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: 19 Oct 1974 (50 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 450764
FEI/EIN Number 591531227

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

Address: 12400 49TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4815 HALL WAY LANE, PLANT CITY, FL, 33565, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL CARL E President 4815 HALL WAY LANE, PLANT CITY, FL, 33565
HALL CARL E Secretary 4815 HALL WAY LANE, PLANT CITY, FL, 33565
HALL CARL E Treasurer 4815 HALL WAY LANE, PLANT CITY, FL, 33565
HALL CARL E Agent 4815 HALL WAY LANE, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-16 12400 49TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2011-08-16 HALL, CARL E -
CHANGE OF MAILING ADDRESS 2011-08-16 12400 49TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 4815 HALL WAY LANE, PLANT CITY, FL 33565 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1991-12-10 GLENN MOON, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000517180 LAPSED 11-3192 CO PINELLAS COUNTY 2011-07-26 2016-08-11 $16,371.97 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442
J11000281258 LAPSED 16-2011-CA 843 4TH JUDICIAL, DUVAL COUNTY 2011-04-26 2016-05-09 $27,127.38 THE WARE GROUP, INC. D/B/A JOHNSTONE SUPPLY, 6041-9 SIESTA LANE, PORT RICHEY, FL 34668-6754

Documents

Name Date
ANNUAL REPORT 2011-08-16
REINSTATEMENT 2011-03-02
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State