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 |
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 |
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 | - |
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