Search icon

MOON FISH ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: MOON FISH ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON FISH ENTERPRISE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000021670
FEI/EIN Number 264419906

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

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

Key Officers & Management

Name Role Address
DEFREITAS DIANE F Director 36 Medford Drive, Palm Coast, FL, 32137
DEFREITAS DIANE F President 36 Medford Drive, Palm Coast, FL, 32137
DEFREITAS DIANE F Treasurer 36 Medford Drive, Palm Coast, FL, 32137
DEFREITAS GILBERT M Vice President 36 Medford Drive, Palm Coast, FL, 32137
DEFREITAS GILBERT M Agent 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 - 8436 MATTITUCK CIRLCE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-27 1020 E NEW YORK AVENUE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 36 Medford Drive, Palm Coast, FL 32137 -
REINSTATEMENT 2011-02-21 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 DEFREITAS, GILBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State