Search icon

MOON FISH ENTERPRISE, INC.

Company Details

Entity Name: MOON FISH ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000021670
FEI/EIN Number 264419906
Address: 1020 E NEW YORK AVENUE, DELAND, FL, 32724, US
Mail Address: 36 Medford Drive, Palm Coast, FL, 32137, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DEFREITAS GILBERT M Agent 36 Medford Drive, Palm Coast, FL, 32137

Director

Name Role Address
DEFREITAS DIANE F Director 36 Medford Drive, Palm Coast, FL, 32137

President

Name Role Address
DEFREITAS DIANE F President 36 Medford Drive, Palm Coast, FL, 32137

Treasurer

Name Role Address
DEFREITAS DIANE F Treasurer 36 Medford Drive, Palm Coast, FL, 32137

Vice President

Name Role Address
DEFREITAS GILBERT M Vice President 36 Medford Drive, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900345 44 COIN LAUNDRY EXPIRED 2009-03-20 2014-12-31 No data 8436 MATTITUCK CIRLCE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-27 1020 E NEW YORK AVENUE, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 36 Medford Drive, Palm Coast, FL 32137 No data
REINSTATEMENT 2011-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-21 DEFREITAS, GILBERT M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-02-21
Domestic Profit 2009-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State