Search icon

WAXING MOON ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: WAXING MOON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAXING MOON ENTERPRISES 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000121971
FEI/EIN Number 300083361

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

Address: 254 OLIVICK CIRCLE, PALM BAY, FL, 32907
Mail Address: P O BOX 1 2 0 3 6 7, WEST MELBOURNE, FL, 32912
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEOWN RITA Chief Executive Officer 254 OLIVICK CIRCLE, PALM BAY, FL, 32907
MCKEOWN RITA Chief Financial Officer 254 OLIVICK CIRCLE, PALM BAY, FL, 32907
MCKEOWN LAMOINE Secretary 254 OLIVICK CIRCLE, PALM BAY, FL, 32907
MCKEOWN RITA Agent 254 OLIVICK CIRCLE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044755 SYNCHRONICITY WSC AGENCY EXPIRED 2012-05-14 2017-12-31 - P O B O X 1 2 0 3 6 7, WEST MELBOURNE, FL, 32912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 254 OLIVICK CIRCLE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2008-04-24 254 OLIVICK CIRCLE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 254 OLIVICK CIRCLE, PALM BAY, FL 32907 -
CANCEL ADM DISS/REV 2004-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State