Search icon

BRANDON, FLORIDA LODGE NO. 1880, LOYAL ORDER OF MOOSE, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON, FLORIDA LODGE NO. 1880, LOYAL ORDER OF MOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Nov 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1989 (36 years ago)
Document Number: 728036
FEI/EIN Number 237301378

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

Address: 804 S MILLER RD, VALRICO, FL, 33594, US
Mail Address: PO BOX 108, VALRICO, FL, 33595, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moulton James President 804 S MILLER RD, VALRICO, FL, 33594
WELLS JIMMY Administrator PO BOX 108, VALRICO, FL, 33595
McKenzie Maxanne Treasurer 804 S MILLER RD, VALRICO, FL, 33594
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-05 804 S MILLER RD, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2009-10-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-17 804 S MILLER RD, VALRICO, FL 33594 -
REINSTATEMENT 1989-02-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000586063 ACTIVE 1000001009272 HILLSBOROU 2024-09-03 2044-09-11 $ 3,785.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000133298 TERMINATED 1000000946498 HILLSBOROU 2023-03-21 2043-04-05 $ 1,328.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000057442 TERMINATED 1000000872059 HILLSBOROU 2021-01-20 2041-02-10 $ 6,213.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000091692 TERMINATED 1000000813719 HILLSBOROU 2019-02-01 2039-02-06 $ 909.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State