Search icon

MOORE AND EVANS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MOORE AND EVANS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORE AND EVANS HOLDINGS, 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000074615
FEI/EIN Number 46-0908308

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

Address: 1277 AVONDALE AVENUE, JACKSONVILLE, FL, 32205
Mail Address: 1277 AVONDALE AVENUE, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SCOTT President 340 Corporate Way, Orange Park, FL, 32073
MOORE SCOTT Director 340 Corporate Way, Orange Park, FL, 32073
EVANS SAMUEL GUSTUS Vice President 340 Corporate Way, Orange Park, FL, 32073
MOORE SCOTT Agent 1277 AVONDALE AVENUE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097693 MAPLE STREET BISCUIT COMPANY EXPIRED 2012-10-05 2017-12-31 - 2004 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-10-16 MOORE AND EVANS HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1277 AVONDALE AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 1277 AVONDALE AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2019-10-16 1277 AVONDALE AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2019-10-16 MOORE, SCOTT -
NAME CHANGE AMENDMENT 2012-10-10 MAPLE STREET BISCUIT COMPANY INC -

Documents

Name Date
Amendment and Name Change 2019-10-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Name Change 2012-10-10
Domestic Profit 2012-08-30

Date of last update: 02 May 2025

Sources: Florida Department of State