Search icon

M JENNIFER MOORHEAD, P.A. - Florida Company Profile

Company Details

Entity Name: M JENNIFER MOORHEAD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M JENNIFER MOORHEAD, P.A. 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: 04 Apr 2012 (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: P12000032408
FEI/EIN Number 45-4987798

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

Address: 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118, US
Mail Address: 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORHEAD M. JENNIFER President 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118
MOORHEAD M. JENNIFER Vice President 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118
MOORHEAD M. JENNIFER Secretary 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118
MOORHEAD M. JENNIFER Treasurer 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118
MOORHEAD M. JENNIFER Director 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118
MOORHEAD M. JENNIFER Agent 445 N. GRANDVIEW AVE.,, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-07
Domestic Profit 2012-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State