Search icon

MOON-LAKE FOODS, INC.

Company Details

Entity Name: MOON-LAKE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 1989 (35 years ago)
Document Number: L13788
FEI/EIN Number 59-2967223
Address: HUNGRY HOWIES PIZZA & SUBS #188, 9109 RIDGE ROAD, NEW PORT RICHEY, FL 34654
Mail Address: HUNGRY HOWIES PIZZA & SUBS #188, 9109 RIDGE ROAD, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BELMONT, DOUGLAS Agent 7351 Nova Scotia, NEW PORT RICHEY, FL 34654

President

Name Role Address
BELMONT, DOUGLAS President 7351 Nova Scotia, NEW PORT RICHEY, FL 34654

Director

Name Role Address
BELMONT, DOUGLAS Director 7351 Nova Scotia, NEW PORT RICHEY, FL 34654
HAMILTON, KEVIN Director 9458 Sacramento Drive, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
HAMILTON, KEVIN Secretary 9458 Sacramento Drive, NEW PORT RICHEY, FL 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012998 HUNGRY HOWIES #188 ACTIVE 2015-02-05 2025-12-31 No data 9109 RIDGE ROAD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7351 Nova Scotia, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2011-02-13 HUNGRY HOWIES PIZZA & SUBS #188, 9109 RIDGE ROAD, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 BELMONT, DOUGLAS No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-04 HUNGRY HOWIES PIZZA & SUBS #188, 9109 RIDGE ROAD, NEW PORT RICHEY, FL 34654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000202761 TERMINATED 1000000101620 7974 788 2008-12-01 2029-01-22 $ 3,582.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000438753 TERMINATED 1000000101620 7974 788 2008-12-01 2029-01-28 $ 3,582.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State