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