Search icon

MOOSELY SECONDS, INC.

Branch

Company Details

Entity Name: MOOSELY SECONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Sep 2008 (16 years ago)
Branch of: MOOSELY SECONDS, INC., COLORADO (Company Number 19961164170)
Date of dissolution: 27 Mar 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Mar 2024 (10 months ago)
Document Number: F08000003884
FEI/EIN Number 841366696
Address: 7612 Calle Facil, Sarasota, FL, 34238, US
Mail Address: 7612 CALLE FACIL, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: COLORADO

President

Name Role Address
HINKLE DAVID J President 7612 Calle Facil, Sarasota, FL, 34238

Vice President

Name Role Address
HINKLE DAVID J Vice President 7612 Calle Facil, Sarasota, FL, 34238
QUINN RAE ANN Vice President 7612 Calle Facil, Sarasota, FL, 34238

Secretary

Name Role Address
HINKLE DAVID J Secretary 7612 Calle Facil, Sarasota, FL, 34238

Treasurer

Name Role Address
HINKLE DAVID J Treasurer 7612 Calle Facil, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900292 DAVID J HINKLE & ASSOCIATES EXPIRED 2008-10-13 2013-12-31 No data 3450 OCEAN BEACH BLVD #604, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-03-27 No data No data
CHANGE OF MAILING ADDRESS 2024-03-27 7612 Calle Facil, Sarasota, FL 34238 No data
REGISTERED AGENT CHANGED 2024-03-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 7612 Calle Facil, Sarasota, FL 34238 No data

Documents

Name Date
WITHDRAWAL 2024-03-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State