Entity Name: | JAMES E. MOON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000044558 |
FEI/EIN Number | 593635117 |
Address: | 2500 AIRPORT RD SO., SUITE # 306, NAPLES, FL, 34112 |
Mail Address: | 2500 AIRPORT RD SO., SUITE # 306, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOON JAMES E | Agent | 2500 AIRPORT RD SO, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MOON JAMES E | President | 2500 AIRPORT RD SOUTH # 206, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MOON JAMES E | Secretary | 2500 AIRPORT RD SOUTH # 206, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MOON JAMES E | Treasurer | 2500 AIRPORT RD SOUTH # 206, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MOON JAMES E | Director | 2500 AIRPORT RD SOUTH # 206, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
MOON JAMES E | Vice President | 2500 AIRPORT RD SOUTH # 206, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 2500 AIRPORT RD SO., SUITE # 306, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 2500 AIRPORT RD SO., SUITE # 306, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-29 | 2500 AIRPORT RD SO, SUITE # 206, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-02-08 |
Domestic Profit | 2000-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State