Search icon

BLUE MOON AUTOMOTIVE, INC.

Company Details

Entity Name: BLUE MOON AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000108450
FEI/EIN Number 593738484
Address: 5144 US HWY 19 N, NEW PORT RICHEY, FL, 34652
Mail Address: 5144 US HWY 19 N, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ALTMAN ROBERT N Agent 5628 MAIN ST., NEW PORT RICHEY, FL, 34652

Director

Name Role Address
WARRELL DOMINIC S Director 6359 GARLAND CT., NEW PORT RICHEY, FL, 34652
WARRELL NICHOLAS S Director 6359 GARLAND CT., NEW PORT RICHEY, FL, 34652

President

Name Role Address
WARRELL DOMINIC S President 6359 GARLAND CT., NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
WARRELL DOMINIC S Treasurer 6359 GARLAND CT., NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
WARRELL NICHOLAS S Vice President 6359 GARLAND CT., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
WARRELL NICHOLAS S Secretary 6359 GARLAND CT., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 5144 US HWY 19 N, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2005-04-26 5144 US HWY 19 N, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-08-08
Domestic Profit 2000-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State