Search icon

MOSLEY BUILDERS INC.

Company Details

Entity Name: MOSLEY BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: P06000006586
FEI/EIN Number 204142414
Address: 306 SE 13TH STREET, GAINESVILLE, FL, 32641, US
Mail Address: 306 SE 13TH STREET, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY ERNEST E Agent 306 SE 13TH STREET, GAINESVILLE, FL, 32641

Director

Name Role Address
MOSLEY ERNEST E Director 306 SE 13TH STREET, GAINESVILLE, FL, 32641

President

Name Role Address
MOSLEY ERNEST E President 306 SE 13TH STREET, GAINESVILLE, FL, 32641

Secretary

Name Role Address
MOSLEY ERNEST E Secretary 306 SE 13TH STREET, GAINESVILLE, FL, 32641

Treasurer

Name Role Address
MOSLEY ERNEST E Treasurer 306 SE 13TH STREET, GAINESVILLE, FL, 32641

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065662 MOSLEY BUILDERS INC. AN ROOFING EXPIRED 2015-06-24 2020-12-31 No data 1015 SE 19TH TERR, GAINESVILLE, FL, 32641
G15000047224 B&E CLEANING SERVICE EXPIRED 2015-05-12 2020-12-31 No data 1015 SE 19TH TERRACE, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 306 SE 13TH STREET, GAINESVILLE, FL 32641 No data
CHANGE OF MAILING ADDRESS 2018-04-19 306 SE 13TH STREET, GAINESVILLE, FL 32641 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 306 SE 13TH STREET, GAINESVILLE, FL 32641 No data
NAME CHANGE AMENDMENT 2014-05-16 MOSLEY BUILDERS INC. No data
NAME CHANGE AMENDMENT 2014-02-06 MOSLEY BUILDERS INC. & ROOFING No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State