Search icon

RICHARD MOSES INC.

Company Details

Entity Name: RICHARD MOSES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000101170
FEI/EIN Number 593752155
Address: 19551 S TAMIAMI, ESTERO, FL, 33928
Mail Address: P.O. BOX 1186, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MOSES RICHARD Agent 19951 S TAMIAMI TRAIL, FORT MYERS, FL, 33908

President

Name Role Address
MOSES RICHARD President 19551 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Vice President

Name Role Address
MOSES RICHARD Vice President 19551 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Treasurer

Name Role Address
MOSES RICHARD Treasurer 19551 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Director

Name Role Address
MOSES RICHARD Director 19551 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Secretary

Name Role Address
MOSES RICHARD Secretary 19551 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-23 19551 S TAMIAMI, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2004-07-23 19551 S TAMIAMI, ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-18 19951 S TAMIAMI TRAIL, FORT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-06-18
Domestic Profit 2001-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State