Search icon

MOORE SMART HOMES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOORE SMART HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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 NOT APPLICABLE
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State