HOLY MOSES WATER TREATMENT, INC. - Florida Company Profile

Entity Name: | HOLY MOSES WATER TREATMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Aug 2005 (20 years ago) |
Date of dissolution: | 01 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jul 2021 (4 years ago) |
Document Number: | F05000004571 |
FEI/EIN Number |
432086559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL, 34475, US |
Mail Address: | 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL, 34475, US |
ZIP code: | 34475 |
City: | Ocala |
County: | Marion |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HALL MARYLOU F | President | 2131 N MAGNOLIA AVE, OCALA, FL, 34475 |
HALL MARYLOU F | Secretary | 2131 N MAGNOLIA AVE, OCALA, FL, 34475 |
HALL MICHAEL | Vice President | 2131 N MAGNOLIA AVE, OCALA, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08291900169 | BRYANT'S PUMP SERVICE & WELL DRILLING | EXPIRED | 2008-10-17 | 2013-12-31 | - | 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-01 | - | - |
REGISTERED AGENT CHANGED | 2021-07-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 2131 N MAGNOLIA AVE, SUITE 103, OCALA, FL 34475 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000617437 | LAPSED | 2015CA612NC | SARASOTA CIRCUIT COURT | 2015-05-18 | 2020-05-26 | $46,434.24 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292 |
Name | Date |
---|---|
Withdrawal | 2021-07-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-16 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State