Search icon

JACQUELINE MOORE & ASSOCIATES GROUP INC. - Florida Company Profile

Company Details

Entity Name: JACQUELINE MOORE & ASSOCIATES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACQUELINE MOORE & ASSOCIATES GROUP 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000103440
FEI/EIN Number 51-0330201

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

Address: 5861 S. ALBION CT, GREENWOOD VILLAGE, CO, 80121, US
Mail Address: 5861 S. ALBION CT, GREENWOOD VILLAGE, CO, 80121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JACQUELINE President 5861 S. ALBION CT, GREENWOOD VILLAGE, CO, 80121
MOORE JACQUELINE Director 5861 S. ALBION CT, GREENWOOD VILLAGE, CO, 80121
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-02
Reg. Agent Change 2016-03-23
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State