Search icon

ALICE MOORE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: ALICE MOORE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICE MOORE REAL ESTATE, INC. 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: 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: 31 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F74492
FEI/EIN Number 592194704

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

Address: 7597 CORTEZ BLVD, SPRING HILL, FL, 34607
Mail Address: 7597 CORTEZ BLVD, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, ALICE President 6342 FINE STREET, SPRING HILL, FL
MOORE, ALICE Agent 6342 FINE STREET, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-12-15 7597 CORTEZ BLVD, SPRING HILL, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 1989-12-15 6342 FINE STREET, SPRING HILL, FL 34607 -
REINSTATEMENT 1989-12-15 - -
CHANGE OF MAILING ADDRESS 1989-12-15 7597 CORTEZ BLVD, SPRING HILL, FL 34607 -
REGISTERED AGENT NAME CHANGED 1989-12-15 MOORE, ALICE -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State