Search icon

MOOSE'S LEGACY, INC. - Florida Company Profile

Company Details

Entity Name: MOOSE'S LEGACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: N12000003842
FEI/EIN Number 455061746

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

Address: 1252 Henderson Creek Dr, Naples, FL, 34114, US
Mail Address: 1252 Henderson Creek Dr, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW SHANNON President 1252 Henderson Creek Dr, Naples, FL, 34114
SNOW SHANNON Director 1252 Henderson Creek Dr, Naples, FL, 34114
SNOW SHANNON Agent 1252 Henderson Creek Dr, Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039464 THE PIT BULL CREW DOG RESCUE EXPIRED 2012-04-26 2017-12-31 - 15275 COLLIER BLVD., #201-282, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 1252 Henderson Creek Dr, Suite 5, Naples, FL 34114 -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 1252 Henderson Creek Dr, Suite 5, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2018-08-13 1252 Henderson Creek Dr, Suite 5, Naples, FL 34114 -
REGISTERED AGENT NAME CHANGED 2018-08-13 SNOW, SHANNON -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State