Entity Name: | MIKE MOORE CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE MOORE CONSTRUCTION CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Feb 1981 (44 years ago) |
Document Number: | F20456 |
FEI/EIN Number |
592086367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41315 CR 452, Leesburg, FL, 34788, US |
Mail Address: | 41315 County Rd 452, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore T M | President | 41315 County Rd 452, Leesburg, FL, 34788 |
MOORE Terrence M | Agent | 41315 County Rd 452, Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 41315 CR 452, Leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 41315 CR 452, Leesburg, FL 34788 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 41315 County Rd 452, Leesburg, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-12 | MOORE, Terrence Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-05 |
AMENDED ANNUAL REPORT | 2017-08-12 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State