Search icon

M.MORALESCAPE. INC

Company Details

Entity Name: M.MORALESCAPE. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P18000019528
FEI/EIN Number 82-4623114
Address: 5301 LOURCEY RD, JACKSONVILLE, FL, 32257, US
Mail Address: 5301 LOURCEY RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-MORALES MARCOS Agent 6856 ST AUGUSTINE RD, JACKSONVILLE, FL, 32217

President

Name Role Address
PEREZ-MORALES MARCOS President 5301 LOURCEY RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-10 PEREZ-MORALES, MARCOS No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5301 LOURCEY RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2021-04-29 5301 LOURCEY RD, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000397628 TERMINATED 1000001000334 DUVAL 2024-06-21 2034-06-26 $ 1,693.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000133052 TERMINATED 1000000881348 DUVAL 2021-03-22 2031-03-24 $ 525.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23
Domestic Profit 2018-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State