Search icon

GARY MOORE, INC. - Florida Company Profile

Company Details

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

GARY MOORE, 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P00000084315
FEI/EIN Number 593666940

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

Address: 6113 BAMBOO DR., FT. PIERCE, FL, 34982, US
Mail Address: 6113 BAMBOO DR., FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GARY President 6113 BAMBOO DR, FORT PIERCE, FL, 34982
MOORE JERRIE Vice President 6113 BAMBOO DR, FORT PIERCE, FL, 34982
MOORE GARY Agent 6113 BAMBOO DR., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 MOORE, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 6113 BAMBOO DR., FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2010-02-17 6113 BAMBOO DR., FT. PIERCE, FL 34982 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State