Search icon

COMER - MOORE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COMER - MOORE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMER - MOORE HOLDINGS, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000027572
FEI/EIN Number 010773318

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

Address: 1680 MICHIGAN AVENUE, SUITE 1107, MIAMI BEACH, FL, 33139
Mail Address: 1680 MICHIGAN AVENUE, SUITE 1107, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DWAYNE President 1754 MERIDIAN AVENUE, APT # 303, MIAMI BEACH, FL, 33139
COMER MATTHEW Vice President 1754 MERIDIAN AVENUE, APT # 303, MIAMI BEACH, FL, 33139
COMER MATTHEW Agent 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09082900469 PILATES SOUTH BEACH EXPIRED 2009-03-23 2014-12-31 - 1680 MICHIGAN AVENUE, SUITE 1107, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-30 1680 MICHIGAN AVENUE, SUITE 1107, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-06-30 1680 MICHIGAN AVENUE, SUITE 1107, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 1680 MICHIGAN AVENUE, SUITE 1107, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-06-30
Domestic Profit 2003-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State