Search icon

M.D. MOORE HOMES INC

Company Details

Entity Name: M.D. MOORE HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P14000043015
FEI/EIN Number 46-5683549
Address: 2485 E. Johnson Ave, Pensacola, FL, 32514, US
Mail Address: 2485 E. Johnson Ave, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE DEBBIE L Agent 8495 LAWTON STREET, PENSACOLA, FL, 32514

President

Name Role Address
Moore Debbie L President 8495 LAWTON STREET, PENSACOLA, FL, 32514

Vice President

Name Role Address
Moore Michael W Vice President 8495 LAWTON STREET, PENSACOLA, FL, 32514

Treasurer

Name Role Address
Moore Tyler L Treasurer 8310 LAWTON STREET, Pensacola, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003918 MOORE HOMEBUILDING & ROOFING COMPANY ACTIVE 2021-01-08 2026-12-31 No data 2485 E. JOHNSON AVENUE, PENSACOLA, FL, 32514
G16000128448 MD MOORE CONSTRUCTION EXPIRED 2016-11-30 2021-12-31 No data 1475 S. HWY 97, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 8495 LAWTON STREET, PENSACOLA, FL 32514 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2485 E. Johnson Ave, Pensacola, FL 32514 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2485 E. Johnson Ave, Pensacola, FL 32514 No data
AMENDMENT AND NAME CHANGE 2016-12-29 M.D. MOORE HOMES INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
Amendment and Name Change 2016-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State