Search icon

TROY-MOSES ORIGINALS INC.

Company Details

Entity Name: TROY-MOSES ORIGINALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000042311
FEI/EIN Number 82-1509292
Address: 950 Malabar Road SW #1607, Palm Bay, FL, 32907, US
Mail Address: 950 Malabar Road SW #1607, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Panton Troy-Moses Agent 950 Malabar Road SW #1607, Palm Bay, FL, 32907

President

Name Role Address
Panton Troy-Moses RA President 14311 BISCAYNE BLVD #4323, MIAMI, FL, 33181

Chief Operating Officer

Name Role Address
PANTON GETTI Chief Operating Officer 14311 BISCAYNE BLVD #4323, MIAMI, FL, 33181

Chairman

Name Role Address
PANTON TALITHA-CUMI Chairman 14311 BISCAYNE BLVD #4323, MIAMI, FL, 33181

Vice Chairman

Name Role Address
PANTON ZIPPORAH RA Vice Chairman 14311 BISCAYNE BLVD #4323, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 950 Malabar Road SW #1607, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2020-06-30 950 Malabar Road SW #1607, Palm Bay, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 950 Malabar Road SW #1607, Palm Bay, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2018-10-04 Panton, Troy-Moses No data
REINSTATEMENT 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
Domestic Profit 2017-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State