Search icon

FIVE MOONS INC.

Company Details

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

Agent

Name Role Address
Brown Jacqualyn Agent 9418 BEAUFORT CT, NEW PORT RICHEY, FL, 34654

President

Name Role Address
brown JACQUALYN R President 3141 BROOKER CREEK WAY, PALM HARBOR, FL, 34685

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 No data 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 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

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 Feb 2025

Sources: Florida Department of State