Search icon

MOE'S ROOFING INC. - Florida Company Profile

Company Details

Entity Name: MOE'S ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOE'S ROOFING 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: 20 Sep 2001 (23 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P01000092792
FEI/EIN Number 593745384

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

Address: 7950 Old Plank Road, JACKSONVILLE, FL, 32220, US
Mail Address: 7950 Old Plank Road, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLER JEFFREY A Director 7950 Old Plank Road, JACKSONVILLE, FL, 32220
MOELLER JEFFREY A President 7950 Old Plank Road, JACKSONVILLE, FL, 32220
MOELLER JEFFREY A Agent 7950 Old Plank Road, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 7950 Old Plank Road, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2014-04-28 7950 Old Plank Road, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 7950 Old Plank Road, JACKSONVILLE, FL 32220 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State