Search icon

WAYNE MOSS, INC. - Florida Company Profile

Company Details

Entity Name: WAYNE MOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAYNE MOSS, INC. 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: 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: 26 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P07000106874
FEI/EIN Number 743234052

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

Address: 173 WRIGHT CIRCLE, NICEVILLE, FL, 32578, US
Mail Address: 173 WRIGHT CIRCLE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS DOWARD W President 173 WRIGHT CIRCLE, NICEVILLE, FL, 32578
SPIVEY CHRIS Vice President 173 WRIGHT CIRCLE, NICEVILLE, FL, 32578
MOSS DOWARD W Agent 173 WRIGHT CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 173 WRIGHT CIRCLE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-29 173 WRIGHT CIRCLE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2011-12-29 173 WRIGHT CIRCLE, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000766957 TERMINATED 1000000492866 OKALOOSA 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000963887 TERMINATED 1000000424902 OKALOOSA 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-02
Amendment 2016-07-05
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State