Entity Name: | FIVE MOONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Brown Jacqualyn | Agent | 9418 BEAUFORT CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
brown JACQUALYN R | President | 3141 BROOKER CREEK WAY, PALM HARBOR, FL, 34685 |
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 | No data | 7320 STATE ROAD 54, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 9418 BEAUFORT CT, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 9418 BEAUFORT CT, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 9418 BEAUFORT CT, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Brown, Jacqualyn | No data |
AMENDMENT | 2011-06-02 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State