Search icon

MOE CONSTRUCT, INC. - Florida Company Profile

Company Details

Entity Name: MOE CONSTRUCT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOE CONSTRUCT, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000036529
FEI/EIN Number 593727883

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

Address: 4440 HUPPEL ST, ORLANDO, FL, 32811
Mail Address: 4440 HUPPEL ST, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ELAINNA Director 4440 HUPPEL ST, ORLANDO, FL, 32811
MOORE ELAINNA Agent 4440 HUPPEL ST, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 MOORE, ELAINNA -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-05
REINSTATEMENT 2013-08-01
REINSTATEMENT 2011-10-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State