Search icon

MOSS INVESTMENT ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOSS INVESTMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2006 (19 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P06000131525
FEI/EIN Number 331147305
Address: 143 NORFOLK DRIVE, DAVENPORT, FL, 33896, US
Mail Address: 143 NORFOLK DRIVE, DAVENPORT, FL, 33896, US
ZIP code: 33896
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS SHIRLEY A President 143 NORFOLK DRIVE, DAVENPORT, FL, 33896
NICHOLSON PETER J Agent 143 NORFOLK DRIVE, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106672 VETERAN'S POOL & SPA SERVICES EXPIRED 2017-09-26 2022-12-31 - 109 AMBERSWEET WAY,, SUITE # 265, DAVENPORT, FL, 33897
G15000064151 GATEWAY MANAGEMENT SERVICES EXPIRED 2015-06-21 2020-12-31 - 137 NORFOLK DRIVE, DAVENPORT, FL, 33896
G13000011275 EVER CLEAN POOLS EXPIRED 2013-02-01 2018-12-31 - 145 CANNA DRIVE, DAVENPORT, FL, 33897
G11000069495 DESIRABLE POOLS EXPIRED 2011-07-11 2016-12-31 - DESIRABLE POOLS, 145 CANNA DRIVE, DAVENPORT, FL, 33897
G10000062960 DESIRABLE POOL SERVICES EXPIRED 2010-07-08 2015-12-31 - 145 CANNA DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 143 NORFOLK DRIVE, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2022-04-22 143 NORFOLK DRIVE, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 143 NORFOLK DRIVE, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2008-07-08 NICHOLSON, PETER J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-30
Off/Dir Resignation 2020-07-02
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$7,547.92
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $7,500
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$7,556.04
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State