Search icon

CHECKERED MOON, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CHECKERED MOON, 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: 05 Dec 2013 (11 years ago)
Branch of: CHECKERED MOON, INC., ILLINOIS (Company Number CORP_60261938)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: F13000005227
FEI/EIN Number 371379186

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

Address: 2007 South Neil Street, CHAMPAIGN, IL, 61820, US
Mail Address: 380 N. McDonald Street, Mount Dora, FL, 32757, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CROW DAVID Vice President 380 N. McDonald Street, Mount Dora, FL, 32757
Crow Sharon President 380 N. McDonald Street, Mount Dora, FL, 32757
CROW SHARON Agent 237 W. 4TH AVENUE, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120579 CHECKERED MOON EXPIRED 2013-12-10 2018-12-31 - 1721 W. KIRBY AVENUE, CHAMPAIGN, IL, 61821

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 2007 South Neil Street, CHAMPAIGN, IL 61820 -
REINSTATEMENT 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-27 2007 South Neil Street, CHAMPAIGN, IL 61820 -
REGISTERED AGENT NAME CHANGED 2019-12-27 CROW, SHARON -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 237 W. 4TH AVENUE, SUITE 3, MOUNT DORA, FL 32757 -
NAME CHANGE AMENDMENT 2017-07-03 CHECKERED MOON, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-12-27
ANNUAL REPORT 2018-03-06
Name Change 2017-07-03
ANNUAL REPORT 2017-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State