Search icon

MOON LAKE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MOON LAKE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON LAKE ENTERPRISES, 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: 14 Nov 1983 (41 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: G68910
FEI/EIN Number 592535642

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

Address: 18925 WELLWOOD CT, HUDSON, FL, 34667
Mail Address: PO BOX 5130, HUDSON, FL, 34674
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH, JOHN H. President 18925 WELLWOOD CT, HUDSON, FL
FRENCH, JOHN H. Director 18925 WELLWOOD CT, HUDSON, FL
FRENCH, BEATRICE A. Vice President 18925 WELLWOOD CT, HUDSON, FL
FRENCH, BEATRICE A. Secretary 18925 WELLWOOD CT, HUDSON, FL
FRENCH, BEATRICE A. Treasurer 18925 WELLWOOD CT, HUDSON, FL
FRENCH, BEATRICE A. Director 18925 WELLWOOD CT, HUDSON, FL
FRENCH, JOHN H Agent 18925 WELLWOOD CT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2001-03-08 18925 WELLWOOD CT, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 18925 WELLWOOD CT, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-25 18925 WELLWOOD CT, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1984-03-28 FRENCH, JOHN H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000955032 TERMINATED 1000000407762 PASCO 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State