Search icon

MOORE'S AIRCRAFT ENGINES, INC.

Company Details

Entity Name: MOORE'S AIRCRAFT ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1983 (41 years ago)
Document Number: G54645
FEI/EIN Number 59-2355761
Address: % FREDERICK WALLACE MOORE, 14101 Lost Lake Road, Clermont, FL 34711
Mail Address: % FREDERICK WALLACE MOORE, 14101 Lost Lake Rd, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, FREDERICK W Agent 14101 Lost Lake Road, Clermont, FL 34711

President

Name Role Address
MOORE, FREDERICK W President % FREDERICK WALLACE MOORE, 14101 Lost Lake Road Clermont, FL 34711

Secretary

Name Role Address
Moore, Erin M Secretary % FREDERICK WALLACE MOORE, 14101 Lost Lake Road Clermont, FL 34711

Treasurer

Name Role Address
Moore, Erin M Treasurer % FREDERICK WALLACE MOORE, 14101 Lost Lake Road Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040365 MOORE'S AIRCRAFT ENGINE PARTS EXPIRED 2014-04-23 2024-12-31 No data 14101 LOST LAKE RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 % FREDERICK WALLACE MOORE, 14101 Lost Lake Road, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2020-04-01 % FREDERICK WALLACE MOORE, 14101 Lost Lake Road, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2020-04-01 MOORE, FREDERICK W No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 14101 Lost Lake Road, Clermont, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State