Entity Name: | MOE MART INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOE MART 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: | 17 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2015 (10 years ago) |
Document Number: | P08000006250 |
FEI/EIN Number |
261792811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 E. FLETCHER AVE., TAMPA, FL, 33612, US |
Mail Address: | 6983 E Fowler Ave, Temple Terrace, FL, 33617, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAED SABRIS B | President | 18106 KENNESAW CT., TAMPA, FL, 33647 |
Saed Sabris | Agent | 6983 E Fowler Ave, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-22 | 1444 E. FLETCHER AVE., TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 6983 E Fowler Ave, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Saed, Sabris | - |
AMENDMENT | 2015-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 1444 E. FLETCHER AVE., TAMPA, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000052066 | TERMINATED | 1000000977406 | HILLSBOROU | 2024-01-23 | 2034-01-24 | $ 685.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000351050 | TERMINATED | 1000000714418 | HILLSBOROU | 2016-05-26 | 2036-06-01 | $ 42,184.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001653568 | TERMINATED | 1000000547489 | HILLSBOROU | 2013-10-16 | 2033-11-07 | $ 97,274.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-14 |
Amendment | 2015-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3388777404 | 2020-05-07 | 0455 | PPP | 1444 E Fletcher Ave, Tampa, FL, 33612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State