Search icon

FIVE MOONS INC. - Florida Company Profile

Company Details

Entity Name: FIVE MOONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE MOONS 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: 22 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: P10000095188
FEI/EIN Number 352394890

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

Address: 9418 BEAUFORT CT, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9418 BEAUFORT CT, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brown JACQUALYN R President 3141 BROOKER CREEK WAY, PALM HARBOR, FL, 34685
Brown Jacqualyn Agent 9418 BEAUFORT CT, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043544 7-ELEVEN STORE #32726A EXPIRED 2011-05-05 2016-12-31 - 7320 STATE ROAD 54, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 9418 BEAUFORT CT, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2024-04-28 9418 BEAUFORT CT, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 9418 BEAUFORT CT, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Brown, Jacqualyn -
AMENDMENT 2011-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000100210 TERMINATED 1000000860090 PINELLAS 2020-02-10 2040-02-12 $ 18,139.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State