Search icon

MOUETTE, INC. - Florida Company Profile

Company Details

Entity Name: MOUETTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUETTE, 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: 15 Feb 1985 (40 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: H43060
FEI/EIN Number 592539122

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

Address: 620 ST. ANDREWS CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 620 Saint Andrews Cir, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY, DAVID M.SR President 620 St. Andrews Cir, NEW SMYRNA BEACH, FL, 32168
FOLEY, DAVID M.SR Director 620 St. Andrews Cir, NEW SMYRNA BEACH, FL, 32168
FOLEY DAVID M Agent 620 St. Andrews Cir, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 620 St. Andrews Cir, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-04-05 620 ST. ANDREWS CIRCLE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 620 ST. ANDREWS CIRCLE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2011-04-19 FOLEY, DAVID MSR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State