Search icon

FULL MOON ACUPUNCTURE, INC. - Florida Company Profile

Company Details

Entity Name: FULL MOON ACUPUNCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL MOON ACUPUNCTURE, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000065730
FEI/EIN Number 043684307

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

Address: 10400 GRIFFIN ROAD, 106, COOPER CITY, FL, 33328
Mail Address: 300 MALLARD RD, WESTON, FL, 33327
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMARIN ALICIA Director 300 MALLARD RD, WESTON, FL, 33327
VILLAMARIN ALICIA Agent 300 MALLARD ROAD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-02-09 VILLAMARIN, ALICIA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 300 MALLARD ROAD, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 10400 GRIFFIN ROAD, 106, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2005-07-06 10400 GRIFFIN ROAD, 106, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State