Search icon

MOFFATT & NICHOL, INC. - Florida Company Profile

Company Details

Entity Name: MOFFATT & NICHOL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P06383
FEI/EIN Number 951951343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4225 E. Conant Street, Suite 101, LONG BEACH, CA, 90808, US
Mail Address: 4225 E. Conant Street, Suite 101, LONG BEACH, CA, 90808, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Abbamonto Olie Seni 4225 E. Conant Street, LONG BEACH, CA, 90808
NICHOL ERIC A President 4225 E. Conant Street, LONG BEACH, CA, 90808
Huchel David W Seni 4225 E. Conant Street, LONG BEACH, CA, 90808
Nathan Robert A Seni 501 East Kennedy Blvd., Tampa, FL, 33602
Larison Ralph Director 4225 E. Conant Street, LONG BEACH, CA, 90808
Steinke Richard Director 4225 E. Conant Street, LONG BEACH, CA, 90808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4225 E. Conant Street, Suite 101, LONG BEACH, CA 90808 -
CHANGE OF MAILING ADDRESS 2019-04-04 4225 E. Conant Street, Suite 101, LONG BEACH, CA 90808 -
NAME CHANGE AMENDMENT 2003-10-31 MOFFATT & NICHOL, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State