Search icon

LITTLE MOOSE-GDA CORP. - Florida Company Profile

Company Details

Entity Name: LITTLE MOOSE-GDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE MOOSE-GDA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000018096
FEI/EIN Number 208579108

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

Address: 1662 N US HIGHWAY ONE, SUITE B, JUPITER, FL, 33469
Mail Address: 1662 N US HIGHWAY ONE, SUITE B, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLAY KATHERINE D Director 1662 N US HIGHWAY ONE SUITE B, JUPITER, FL, 33469
FINDLAY KATHERINE D President 1662 N US HIGHWAY ONE SUITE B, JUPITER, FL, 33469
FINDLAY KATHERINE D Treasurer 1662 N US HIGHWAY ONE SUITE B, JUPITER, FL, 33469
MAGNANO MARY-ELLEN Vice President 1662 N US HIGHWAY ONE SUITE B, JUPITER, FL, 33469
O'NEIL JOHN Vice President 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 100196064
COGENCY GLOBAL INC. Agent -
MAGNANO MARY-ELLEN Treasurer 1662 N US HIGHWAY ONE SUITE B, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 1662 N US HIGHWAY ONE, SUITE B, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2012-02-01 1662 N US HIGHWAY ONE, SUITE B, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State