Entity Name: | M.O.R.E 4U, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N15000005236 |
FEI/EIN Number | 47-4082425 |
Address: | 6038 LEGENDS VILLA DR., TAMPA, FL, 33614, US |
Mail Address: | P. O Box 77465, TAMPA, FL, 33675, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIERSON CHRISTOPHER | Agent | 6038 LEGENDS VILLA DR., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
FRIERSON CHRISTOPHER | President | P. O. Box 77465, TAMPA, FL, 33675 |
Name | Role | Address |
---|---|---|
STAFFORD PATRICIA A | Secretary | 1860 CLEVELAND ST. NE, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
WALKER GLORIA | Director | 4804 SANFORD CT. APT C, TAMPA, FL, 33614 |
GORDON JOSELYN | Director | 4610 SW 21ST ST., WEST PARK, FL, 33023 |
RICHARDSON KIA | Director | 4610 SW 21ST ST., WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 6038 LEGENDS VILLA DR., TAMPA, FL 33614 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-23 |
Domestic Non-Profit | 2015-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State