Entity Name: | MOORCROFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Sep 2015 (9 years ago) |
Document Number: | P07000062550 |
FEI/EIN Number | 260246778 |
Address: | 13062 PIERSON RD, APT C, WELLINGTON, FL, 33414, US |
Mail Address: | PMB 131 13860 Wellington Trace, Ste 38, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORCROFT CHARLES | Agent | PMB 131 13860 Wellington Trace, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
MOORCROFT CHARLES | President | PMB 131 13860 Wellington Trace, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Teall Geoffrey C | Director | PMB 131 13860 Wellington Trace, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-09-28 | MOORCROFIT, INC. | No data |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 13062 PIERSON RD, APT C, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | PMB 131 13860 Wellington Trace, Ste 38, Wellington, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-14 | 13062 PIERSON RD, APT C, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State