Search icon

MOYER REAL ESTATE SERVICES, INC.

Company Details

Entity Name: MOYER REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2006 (19 years ago)
Document Number: P06000057987
FEI/EIN Number 830457891
Address: 6311 Atrium Drive, Lakewood Ranch, FL, 34202, US
Mail Address: 6311 Atrium Drive, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MOYER BRADLEY R Agent 6311 ATRIUM DRIVE, LAKEWOOD RANCH, FL, 34202

President

Name Role Address
MOYER BRADLEY R President 6311 Atrium Drive, Lakewood Ranch, FL, 34202

Vice President

Name Role Address
MOYER RENE Vice President 6311 Atrium Drive, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004555 INTEGRITY TITLE SERVICES, INC. ACTIVE 2017-01-12 2027-12-31 No data 6311 ATRIUM DRIVE, SUITE 204, LAKEWOOD RANCH, FL, 34202
G10000030091 FIRST FLORIDA LIEN & TITLE SEARCH, INC. EXPIRED 2010-04-05 2015-12-31 No data 6245 LAKE OSPREY DRIVE, SARASOTA, FL, 34240, US
G10000024455 FIRST FLORIDA LIEN & SEARCH, INC. EXPIRED 2010-03-16 2015-12-31 No data 6245 LAKE OSPREY DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 6311 ATRIUM DRIVE, SUITE 204, LAKEWOOD RANCH, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 6311 Atrium Drive, SUITE 204, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-12-21 6311 Atrium Drive, SUITE 204, Lakewood Ranch, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2023-01-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State