Search icon

WILLIAM FREDERICK MOORE, INC.

Company Details

Entity Name: WILLIAM FREDERICK MOORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000043986
FEI/EIN Number 208809275
Address: 6181 Kingsley Lake Drive, Starke, FL, 32091, US
Mail Address: 6181 Kingsley Lake Drive, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE WILLIAM F Agent 6181 Kingsley Lake Drive, Starke, FL, 32091

President

Name Role Address
MOORE WILLIAM F President 6181 Kingsley Lake Drive, Starke, FL, 32091

Vice President

Name Role Address
MOORE WILLIAM F Vice President 6181 Kingsley Lake Drive, Starke, FL, 32091

Secretary

Name Role Address
MOORE WILLIAM F Secretary 6181 Kingsley Lake Drive, Starke, FL, 32091

Treasurer

Name Role Address
MOORE WILLIAM F Treasurer 6181 Kingsley Lake Drive, Starke, FL, 32091

Director

Name Role Address
MOORE WILLIAM Director 6181 Kingsley Lake Drive, Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-08 6181 Kingsley Lake Drive, Starke, FL 32091 No data
CHANGE OF MAILING ADDRESS 2014-03-08 6181 Kingsley Lake Drive, Starke, FL 32091 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-08 6181 Kingsley Lake Drive, Starke, FL 32091 No data
REGISTERED AGENT NAME CHANGED 2010-03-02 MOORE, WILLIAM FPRES. No data

Documents

Name Date
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-12
Domestic Profit 2007-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State