Search icon

MOSLEY STARLITE CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: MOSLEY STARLITE CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSLEY STARLITE CLEANING, 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: 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: 12 Jun 1985 (40 years ago)
Document Number: H61586
FEI/EIN Number 592529581

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

Address: 1938 N.E. 185TH ST, STARKE, FL, 32091, US
Mail Address: 1938 N.E. 185TH ST, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY ANDREW J Vice President 4207 Falcon Run Lane, Middleburg, FL, 32068
MOSLEY, JAY President 1938 N.E. 185TH ST, STARKE, FL, 32091
MOSLEY, JAY Director 1938 N.E. 185TH ST, STARKE, FL, 32091
MOSLEY, JAY Vice President 1938 N.E. 185TH ST, STARKE, FL, 32091
MEIDE, MOSES, JR. Agent 817 N MAIN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 1938 N.E. 185TH ST, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2005-04-08 1938 N.E. 185TH ST, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 1990-04-27 MEIDE, MOSES, JR. -
REGISTERED AGENT ADDRESS CHANGED 1990-04-27 817 N MAIN STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State