Search icon

MOSES CREEK ESTATES DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: MOSES CREEK ESTATES DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSES CREEK ESTATES DEVELOPERS, 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: 20 Sep 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17026
FEI/EIN Number 592977161

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

Address: 480 VAILL POINT RD., ST. AUGUSTINE, FL, 32086
Mail Address: 480 VAILL POINT RD., ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LORENZO MICHAEL AVD Vice President 203 N. MATANZAS BLV, St. Augustine, FL, 32080
DE LORENZO MICHAEL AVD Director 203 N. MATANZAS BLV, St. Augustine, FL, 32080
SIRAGUSA MICHAEL A Agent 780 N PONCE DELEON BLVD, SAINT AUGUSTINE, FL, 320853007
MIGLIACCIO, THOMAS President 265 S. Matanzas Blv., St. Augustine, FL, 32080
MIGLIACCIO, THOMAS Director 265 S. Matanzas Blv., St. Augustine, FL, 32080
LEOTTA, BENEDICT Treasurer 480 Vaill Pt. Rd., St. Augustine, FL, 32086
LEOTTA, BENEDICT Secretary 480 Vaill Pt. Rd., St. Augustine, FL, 32086
LEOTTA, BENEDICT Director 480 Vaill Pt. Rd., St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 780 N PONCE DELEON BLVD, SAINT AUGUSTINE, FL 32085-3007 -
REGISTERED AGENT NAME CHANGED 2006-01-26 SIRAGUSA, MICHAEL A -
AMENDMENT 1997-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-28 480 VAILL POINT RD., ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1990-02-28 480 VAILL POINT RD., ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State