Search icon

MOORE PLASTERING AND STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: MOORE PLASTERING AND STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORE PLASTERING AND STUCCO, 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: 26 Aug 1987 (38 years ago)
Date of dissolution: 19 Jul 2004 (21 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: J89942
FEI/EIN Number 592842389

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

Address: 10163 153 CT N, JUPITER, FL, 33478, US
Mail Address: 10163 153 CT N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, HARVEY Director 10163 153 CT N, JUPITER, FL
MOORE, HARRIETTE Director 444 NW 165 ST, MIAMI, FL
MOORE, HARRIETTE Agent 10163 153 CT N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2004-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 10163 153 CT N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 1999-02-26 10163 153 CT N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 10163 153 CT N, JUPITER, FL 33478 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2004-07-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State