Search icon

MIKE MOON FAB WORKS, INC. - Florida Company Profile

Company Details

Entity Name: MIKE MOON FAB WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE MOON FAB WORKS, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000035280
FEI/EIN Number 451474742

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

Address: 4165 SE Peppertree St, Stuart, FL, 34997, US
Mail Address: 4165 SE Peppertree St, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOON MICKEL J President 885 SE SALERNO ROAD, STUART, FL, 34997
MOON ELIZABETH K Vice President 885 SE SALERNO ROAD, STUART, FL, 34997
MOON MICKEL J Agent 4165 SE Peppertree St, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 4165 SE Peppertree St, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 4165 SE Peppertree St, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-02-03 4165 SE Peppertree St, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-27
Domestic Profit 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State