Search icon

MOONLIGHTING CORPORATION OF SARASOTA - Florida Company Profile

Company Details

Entity Name: MOONLIGHTING CORPORATION OF SARASOTA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOONLIGHTING CORPORATION OF SARASOTA 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000082752
FEI/EIN Number 550842533

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

Address: 2605 72nd Ave. East, ELLENTON, FL, 34222, US
Mail Address: PO BOX 377, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN CLEAVE PURITA M Vice President 12527 23RD ST E, PARRISH, FL, 34219
VAN CLEAVE JASON P President 12527 23RD ST E, PARRSIH, FL, 34219
VAN CLEAVE PURITA Agent 12527 23RD ST E, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030868 KICHLER DIRECT EXPIRED 2012-03-29 2017-12-31 - PO BOX 377, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2605 72nd Ave. East, #377, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2010-04-30 2605 72nd Ave. East, #377, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 12527 23RD ST E, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2009-06-15 VAN CLEAVE, PURITA -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000035005 TERMINATED 1000000555045 OSCEOLA 2013-12-26 2034-01-09 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000283332 TERMINATED 007054449 2219 006079 2008-11-05 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000044916 TERMINATED 007054449 2219 006079 2008-11-05 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000040122 LAPSED 2007-CC-11825 NINTH JUDICIAL CIRCUIT 2007-11-05 2013-02-07 $5,913.88 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-30
Reg. Agent Change 2009-06-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State