Search icon

MOON RIVER CAPITAL CORP. - Florida Company Profile

Company Details

Entity Name: MOON RIVER CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON RIVER CAPITAL CORP. 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000089679
FEI/EIN Number 273965433

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

Address: 301 Clematis Street, WEST PALM BEACH, FL, 33401, US
Mail Address: 301 Clematis Street, Suite 3000, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCORAN MARK President 701 S. OLIVE AVENUE #603, WEST PALM BEACH, FL, 33401
CORCORAN MARK Secretary 701 S. OLIVE AVENUE #603, WEST PALM BEACH, FL, 33401
CORCORAN MARK Treasurer 701 S. OLIVE AVENUE #603, WEST PALM BEACH, FL, 33401
CORCORAN MARK Director 701 S. OLIVE AVENUE #603, WEST PALM BEACH, FL, 33401
Berkowitz Ian MEsq. Agent 2101 NW Corporate Boulevard, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Berkowitz, Ian M, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2101 NW Corporate Boulevard, 300, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 301 Clematis Street, 3000, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-04-28 301 Clematis Street, 3000, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000029075 TERMINATED 1000000398383 PALM BEACH 2012-12-05 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State