Entity Name: | MOES PLUMBING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | P05000101132 |
FEI/EIN Number | 550900910 |
Address: | 1324 20th Terrace, Key West, FL, 33040, US |
Mail Address: | 1324 20th Terrace, 20th Terrace, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moes Gary P | Agent | 1324 20th Terrace, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Moes Gary PCEO | President | 1324 20th Terrace, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Moes Gary PCEO | Treasurer | 1324 20th Terrace, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Moes Gary PCEO | Director | 1324 20th Terrace, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Vila Robert M | Chief Executive Officer | 1324 20th Terrace, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012614 | GARY MOES PLUMBING / MOES GENERAL CONSTUCTION | EXPIRED | 2010-02-08 | 2015-12-31 | No data | D 21 TENTH AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-09 | 1324 20th Terrace, Key West, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-09 | 1324 20th Terrace, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-09 | 1324 20th Terrace, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-09 | Moes, Gary P | No data |
REINSTATEMENT | 2017-03-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2013-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000193419 | ACTIVE | 1000000735532 | MONROE | 2017-03-03 | 2027-04-07 | $ 1,393.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000144091 | ACTIVE | 1000000703565 | MONROE | 2016-01-20 | 2026-02-25 | $ 2,150.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000465982 | LAPSED | 1000000228950 | MONROE | 2011-09-12 | 2022-06-06 | $ 724.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-03-13 |
ANNUAL REPORT | 2015-07-23 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7356617406 | 2020-05-16 | 0455 | PPP | 1324 20th Terrace, KEY WEST, FL, 33040-3924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State