Search icon

H MOON LAKE, INC.

Company Details

Entity Name: H MOON LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000128424
FEI/EIN Number 161642406
Address: 9978 E. NEW HOPE COURT, FLORAL CITY, FL, 34436
Mail Address: 9978 E. NEW HOPE COURT, FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DICKINSON DEBORAH Agent 9978 E.NEW HOPE CT., FLORAL CITY, FL, 34436

President

Name Role Address
DICKINSON RAY President 9978 E. NEW HOPE CT., FLORAL CITY, FL, 34436

Secretary

Name Role Address
DICKINSON DEBORAH Secretary 9978 E. NEW HOPE CT., FLORAL CITY, FL, 34436

Treasurer

Name Role Address
DICKINSON DEBORAH Treasurer 9978 E. NEW HOPE CT., FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-25 9978 E. NEW HOPE COURT, FLORAL CITY, FL 34436 No data
CHANGE OF MAILING ADDRESS 2012-02-25 9978 E. NEW HOPE COURT, FLORAL CITY, FL 34436 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-25 9978 E.NEW HOPE CT., FLORAL CITY, FL 34436 No data
REGISTERED AGENT NAME CHANGED 2003-03-21 DICKINSON, DEBORAH No data

Documents

Name Date
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State