Search icon

J&R MOSS HOLDINGS INC

Company Details

Entity Name: J&R MOSS HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 20 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Sep 2010 (14 years ago)
Document Number: P07000060010
FEI/EIN Number 223964471
Address: 5700 MEMORIAL HIGHWAY, 222, TAMPA, FL, 33615
Mail Address: 5700 MEMORIAL HIGHWAY, 222, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
MOSS ROGER Vice President 7513 W HENRY AVE, TAMPA, FL, 33615

Secretary

Name Role Address
MOSS ROGER Secretary 7513 W HENRY AVE, TAMPA, FL, 33615

Director

Name Role Address
MOSS ROGER Director 7513 W HENRY AVE, TAMPA, FL, 33615
TORRES MOSS JANET Director 7513 W HENRY AVE, TAMPA, FL, 33615

President

Name Role Address
TORRES MOSS JANET President 7513 W HENRY AVE, TAMPA, FL, 33615

Treasurer

Name Role Address
TORRES MOSS JANET Treasurer 7513 W HENRY AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5700 MEMORIAL HIGHWAY, 222, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2009-04-30 5700 MEMORIAL HIGHWAY, 222, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001030391 LAPSED 1000000192740 HILLSBOROU 2010-10-26 2020-11-03 $ 1,307.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
DM#05821-Z ADMIN DISSOLVED 2010-09-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
Domestic Profit 2007-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State