Search icon

DOLLAR MOON, INC. - Florida Company Profile

Company Details

Entity Name: DOLLAR MOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLAR MOON, 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 26 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: P04000103889
FEI/EIN Number 342016093

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

Mail Address: 1420 MAGLIANO DRIVE, BOYNTON BEACH, FL, 33436
Address: 7491-C8 N. FEDERAL HWY, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGHOL NAHDI President 1420 MAGLIANO DRIVE, BOYNTON BEACH, FL, 33436
ACAGUA SIGRID Treasurer 1420 MAGLIANO DRIVE, BOYNTON BEACH, FL, 33436
BORGHOL NAHDI Agent 1420 MAGLIANO DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-26 - -
CHANGE OF MAILING ADDRESS 2011-03-26 7491-C8 N. FEDERAL HWY, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 7491-C8 N. FEDERAL HWY, BOCA RATON, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-26
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-03-26
ADDRESS CHANGE 2010-07-22
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State