Entity Name: | MOOTS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOOTS MANAGEMENT, 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: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000034584 |
FEI/EIN Number |
030418295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 SW SPRUCE ST., PALM CITY, FL, 34990 |
Mail Address: | 1107 SW SPRUCE ST., PALM CITY, FL, 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOOTS NANCY A | Director | 1107 SW SPRUCE ST., PALM CITY, FL, 34990 |
FARRELL RICKEY L | Agent | 1595 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 1107 SW SPRUCE ST., PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2008-02-27 | 1107 SW SPRUCE ST., PALM CITY, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-29 | 1595 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-29 | FARRELL, RICKEY L | - |
REINSTATEMENT | 2004-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-06-01 |
ANNUAL REPORT | 2006-08-25 |
ANNUAL REPORT | 2005-04-30 |
REINSTATEMENT | 2004-03-29 |
Domestic Profit | 2002-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State