Search icon

MOOREA MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MOOREA MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOOREA MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2012 (13 years ago)
Document Number: P12000006591
FEI/EIN Number 45-4316105

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

Address: 2850 Alton Dr., St. Petersburg, FL, 33706, US
Mail Address: 2850 Alton Dr., St. Petersburg, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPER CHARLES EJr. President 2850 Alton Dr., St. Petersburg, FL, 33706
KASPER CHARLES EJr. Treasurer 2850 Alton Dr., St. Petersburg, FL, 33706
KASPER KATHERINE M Vice President 2850 Alton Dr., St. Petersburg, FL, 33706
KASPER KATHERINE M Secretary 2850 Alton Dr., St. Petersburg, FL, 33706
KASPER CHARLES EJr. Agent 2850 Alton Dr., St. Petersburg, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2850 Alton Dr., St. Petersburg, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-01-17 2850 Alton Dr., St. Petersburg, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 2850 Alton Dr., St. Petersburg, FL 33706 -
REGISTERED AGENT NAME CHANGED 2013-03-28 KASPER, CHARLES E, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State