Search icon

MOORE VENTURES, INC.

Company Details

Entity Name: MOORE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000010716
FEI/EIN Number 651173994
Mail Address: 1101 MIRANDA LANE, KISSIMMEE, FL, 34741
Address: 7826 ELMSTONE CIRCLE, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE CHRISTOPHER P Agent 7826 ELMSTONE CIRCLE, ORLANDO, FL, 32822

President

Name Role Address
MOORE CHRISTOPHER P President 7826 ELMSTONE CIRCLE, ORLANDO, FL, 32822

Secretary

Name Role Address
MOORE CHRISTOPHER P Secretary 7826 ELMSTONE CIRCLE, ORLANDO, FL, 32822

Treasurer

Name Role Address
MOORE CHRISTOPHER P Treasurer 7826 ELMSTONE CIRCLE, ORLANDO, FL, 32822

Director

Name Role Address
MOORE CHRISTOPHER P Director 7826 ELMSTONE CIRCLE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-06 7826 ELMSTONE CIRCLE, ORLANDO, FL 32822 No data
CANCEL ADM DISS/REV 2009-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 7826 ELMSTONE CIRCLE, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 7826 ELMSTONE CIRCLE, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2004-03-09 MOORE, CHRISTOPHER P No data

Documents

Name Date
REINSTATEMENT 2009-03-06
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-09
Domestic Profit 2003-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State