Search icon

MOISTURE DETECTION SERVICES INC.

Company Details

Entity Name: MOISTURE DETECTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 1979 (45 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 646228
FEI/EIN Number 59-1963158
Address: 6028 CHESTER AVE, STE 206C, JACKSONVILLE, FL 32217
Mail Address: 6028 CHESTER AVE, STE 206C, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOODING, ROBERT F Agent 2959 RAINBOW RD., JACKSONVILLE, FL 32207

President

Name Role Address
ROBERT, F. G President 2959 RAINBOW RD, JACKSONVILLE, FL 32217

Vice President

Name Role Address
GOODING, TAMARA P Vice President 2959 RAINBOW RD., JACKSONVILLE, FL 32217
SIMS, STEVEN A Vice President 11082 BARBIZON CR. W., JACKSONVILLE, FL 32257

Secretary

Name Role Address
GOODING, TAMARA P Secretary 2959 RAINBOW RD., JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 6028 CHESTER AVE, STE 206C, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2001-01-08 6028 CHESTER AVE, STE 206C, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2000-04-28 GOODING, ROBERT F No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 2959 RAINBOW RD., JACKSONVILLE, FL 32207 No data
AMENDMENT 1999-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-04-28
Amendment 1999-12-27
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State