Search icon

MOON EXPRESS FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOON EXPRESS FLORIDA, 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F14000001781
FEI/EIN Number 273312933

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

Address: Cape Canaveral Air Force Station SLC 17, Cape Canaveral, FL, 32920, US
Mail Address: 8700 Astronaut Blvd, #489, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Richards Robert DDr. Chief Executive Officer 8700 Astronaut Blvd, #489, Cape Canaveral, FL, 32920
MAHARAJ DAVEN Chief Operating Officer 8700 Astronaut Blvd, #489, Cape Canaveral, FL, 32920
Jain Naveen K Chairman 8700 Astronaut Blvd, #489, Cape Canaveral, FL, 32920
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 Cape Canaveral Air Force Station SLC 17, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2020-05-21 Cape Canaveral Air Force Station SLC 17, Cape Canaveral, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000372694 TERMINATED 1000000867856 BREVARD 2020-11-12 2030-11-18 $ 1,176.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000791475 LAPSED 05-2018-CA-052720 BREVARD COUNTY CIRCUIT COURT 2018-11-08 2023-12-11 $633,794.26 KLEHR HARRISON HARVEY BRANZBURG LLP, 919 N. MARKET ST., STE. 1000, WILMINGTON, DE 19801

Documents

Name Date
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
Foreign Profit 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State