Search icon

MOORES FAMILY FUND, INC. - Florida Company Profile

Company Details

Entity Name: MOORES FAMILY FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORES FAMILY FUND, 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: 30 Oct 1987 (37 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: K00343
FEI/EIN Number 59-2592826

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

Address: C/O WILLIE J. HAYWOOD, 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
Mail Address: C/O WILLIE J. HAYWOOD, 4235 N.W. 201ST STREET, CAROL CITY, FL, 33055
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DWAYNE President 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
MOORE FRANKLYN Vice President 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
HAYWOOD CLEOLA Treasurer 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
MITCHELL BARBARA Secretary 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
JONES TARA ASSI 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
HAYWOOD WILLIE . Authorized Person 5420 FLAGLER STREET, HOLLYWOOD, FL, 33021
HAYWOOD WILLIE J Agent 4235 N.W. 201ST STREET, CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-17 - -
REINSTATEMENT 2018-07-22 - -
REGISTERED AGENT NAME CHANGED 2018-07-22 HAYWOOD, WILLIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 C/O WILLIE J. HAYWOOD, 5420 FLAGLER STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-07-22
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State