Entity Name: | MOISTURE MAPPER INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 25 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | F13000001318 |
FEI/EIN Number |
202802027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Pacifica Avenue, Suite 900, Irvine, CA, 92618, US |
Mail Address: | 40 Pacifica Avenue, Irvine, CA, 92618, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DODD PATRICK L | President | 40 Pacifica Avenue, Irvine, CA, 92618 |
HENRY F. A | CHIE | 40 PACIFICA AVENUE, IRVINE, CA, 92618 |
MORRIS JAN S | Assi | 40 Pacifica Avenue, Irvine, CA, 92618 |
Balas Jim L | Chief Financial Officer | 40 Pacifica Avenue, Irvine, CA, 92618 |
Davis Pam | Vice President | 40 Pacifica Avenue, Irvine, CA, 92618 |
Stumpf John L | Vice President | 40 Pacifica Avenue, Irvine, CA, 92618 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 40 Pacifica Avenue, Suite 900, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 40 Pacifica Avenue, Suite 900, Irvine, CA 92618 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-30 |
Reg. Agent Change | 2022-02-14 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State