Search icon

MORONEY & GILL, INC. - Florida Company Profile

Company Details

Entity Name: MORONEY & GILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORONEY & GILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P01000066421
FEI/EIN Number 651118940

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

Address: 5236 SW 24TH PLACE, CAPE CORAL, FL, 33914, UN
Mail Address: 5236 SW 24TH PLACE, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORONEY KEVIN President 5236 SW 24TH PLACE, CAPE CORAL, FL, 33914
MORONEY KEVIN Agent 5236 SW 24TH PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-07 - -
REGISTERED AGENT NAME CHANGED 2017-03-07 MORONEY, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5236 SW 24TH PLACE, CAPE CORAL, FL 33914 UN -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001042156 TERMINATED 1000000191387 LEE 2010-10-20 2020-11-10 $ 2,345.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State