Search icon

MOISTURE BLOCK INSTALLERS, INC.

Company Details

Entity Name: MOISTURE BLOCK INSTALLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000107872
FEI/EIN Number APPLIED FOR
Address: 116 FOXCRAFT ST, ST AUGUSTINE, FL, 32092
Mail Address: 116 FOXCRAFT ST, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
TILLEY & CALLAHAN. PA, CPAS Agent 4465 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217

Director

Name Role Address
GUY CHRISTOPHER A Director 116 FOXCRAFT ST, ST AUGUSTINE, FL, 32092
SALTER LAUREN A Director 116 FOXCRAFT ST, ST AUGUSTINE, FL, 32092

President

Name Role Address
GUY CHRISTOPHER A President 116 FOXCRAFT ST, ST AUGUSTINE, FL, 32092

Vice President

Name Role Address
SALTER LAUREN A Vice President 116 FOXCRAFT ST, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-06-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-01 TILLEY & CALLAHAN. PA, CPAS No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4465 BAYMEADOWS ROAD, SUITE 3, JACKSONVILLE, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000140791 TERMINATED 1000000049473 2911 918 2007-05-03 2027-05-09 $ 9,392.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State