Search icon

MOORE HAVEN SHELL, INC. - Florida Company Profile

Company Details

Entity Name: MOORE HAVEN SHELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORE HAVEN SHELL, 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: 14 Mar 1988 (37 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: M72754
FEI/EIN Number 650031917

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

Address: 5455 PIONEER 17TH STREET, CLEWISTON, FL, 33440, US
Mail Address: PO BOX 2694, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIATO EUGENE P President 5455 PIONEER 17TH STREET, CLEWISTON, FL, 33440
DESIATO EUGENE P Director 5455 PIONEER 17TH STREET, CLEWISTON, FL, 33440
DESIATO EUGENE - Agent 5455 PIONEER 17TH STREET, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF MAILING ADDRESS 2022-03-11 5455 PIONEER 17TH STREET, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 5455 PIONEER 17TH STREET, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 5455 PIONEER 17TH STREET, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2006-03-07 DESIATO, EUGENE -PR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State