Search icon

NEW MOON & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NEW MOON & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MOON & COMPANY, 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: 15 Feb 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M68290
FEI/EIN Number 592871798

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

Address: 3608 SYDNEY RD, PLANT CITY, FL, 33566, US
Mail Address: P O BOX 1780, PLANT CITY, FL, 33564-1780, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, JOSEPH A. President 4615 GENTRICE DR, VALRICO, FL, 33596
MURPHY, JOSEPH A. Director 4615 GENTRICE DR, VALRICO, FL, 33596
THARPE, MELVIN D. Director PO BOX 362, SUWANEE, FL, 32692
IRWIN, CHRISTOPHER Director 11404 ORILLA DEL RIO PL, TEMPLE TERRACE, FL, 33617
JOHN A. DWYER, ATTORNEY AT LAW Agent 506 N. ALEXANDER, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-09-11 NEW MOON & COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 506 N. ALEXANDER, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2009-04-27 3608 SYDNEY RD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2009-04-27 JOHN A. DWYER, ATTORNEY AT LAW -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 3608 SYDNEY RD, PLANT CITY, FL 33566 -
NAME CHANGE AMENDMENT 1996-05-23 ACME DYNAMICS, INC. -
NAME CHANGE AMENDMENT 1993-03-12 ACME SYKES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000600498 ACTIVE 1000000718939 HILLSBOROU 2016-08-05 2026-09-09 $ 274.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000318551 LAPSED 1000000462160 DUVAL 2013-01-30 2023-02-06 $ 2,492.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000264367 TERMINATED 1000000462157 HILLSBOROU 2013-01-25 2033-01-30 $ 404.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000237043 LAPSED 1000000260723 DUVAL 2012-03-23 2022-03-28 $ 5,375.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000020540 TERMINATED 1000000200484 HILLSBOROU 2011-01-05 2031-01-12 $ 14,598.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000411618 ACTIVE 1000000160809 DUVAL 2010-03-10 2030-03-17 $ 1,053.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000411568 TERMINATED 1000000160724 HILLSBOROU 2010-03-10 2030-03-17 $ 23,866.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000425174 ACTIVE 1000000098221 018938 001628 2008-10-30 2028-11-19 $ 22,708.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000425075 ACTIVE 1000000098199 018938 001647 2008-10-30 2028-11-19 $ 20,221.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000078298 TERMINATED 1000000043703 17545 000500 2007-03-07 2027-03-21 $ 45,424.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Name Change 2015-09-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-11-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State