Search icon

STACY M. MOORD, P.A. - Florida Company Profile

Company Details

Entity Name: STACY M. MOORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STACY M. MOORD, P.A. 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: 15 Oct 2004 (21 years ago)
Date of dissolution: 19 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: P04000144568
FEI/EIN Number 421649583

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

Address: 2138 ANCHOR AVE, SPRING HILL, FL, 34608
Mail Address: 2138 ANCHOR AVE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORD STACY M President 2138 ANCHOR AVE, SPRING HILL, FL, 34608
MOORD STACY M Vice President 2138 ANCHOR AVE, SPRING HILL, FL, 34608
MOORD STACY M Secretary 2138 ANCHOR AVE, SPRING HILL, FL, 34608
MOORD STACY M Treasurer 2138 ANCHOR AVE, SPRING HILL, FL, 34608
O'CONNOR KERRY A Agent 9735 U.S. HIGHWAY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-19 - -
CHANGE OF MAILING ADDRESS 2010-03-09 2138 ANCHOR AVE, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2138 ANCHOR AVE, SPRING HILL, FL 34608 -

Documents

Name Date
Voluntary Dissolution 2015-02-19
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State