Search icon

MOORE SMART HOMES INC. - Florida Company Profile

Company Details

Entity Name: MOORE SMART HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORE SMART HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P03000075294
FEI/EIN Number 300210138

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

Address: 1225 Franklin Ave, Garden City, NY, 11530, US
Mail Address: 75 Maple Ave., Apt B3, Smithtown, NY, 11787, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
API PROCESSING - LICENSING, INC. Agent -
MOORE EDWARD F President 75 Maple Ave., Smithtown, NY, 11787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045900083 THLSECURITY EXPIRED 2008-02-13 2013-12-31 - 3419 KENTSHIRE BLVD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 3419 Galt Ocean Drive, Suite A, Suite A, Ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1225 Franklin Ave, Suite 325, Garden City, NY 11530 -
REGISTERED AGENT NAME CHANGED 2017-04-06 API Processing- Licensing, Inc. -
CHANGE OF MAILING ADDRESS 2015-04-23 1225 Franklin Ave, Suite 325, Garden City, NY 11530 -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-31
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State