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 |
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 |
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. | - |
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 |
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