Entity Name: | MOORE SUCCESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000048125 |
FEI/EIN Number | 900724527 |
Address: | 2452 Channing Circle, Clearwater, FL, 33764, US |
Mail Address: | 2452 Channing Circle, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE JIMMY | Agent | 2452 Channing Circle, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
MOORE JIMMY | President | 2452 Channing Circle, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
MOORE URSULA | Vice President | 2452 Channing Circle, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2452 Channing Circle, Clearwater, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 2452 Channing Circle, Clearwater, FL 33764 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2452 Channing Circle, Clearwater, FL 33764 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2014-06-03 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-10-02 |
ANNUAL REPORT | 2012-04-29 |
Domestic Profit | 2011-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State