Search icon

MOON SMOKE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: MOON SMOKE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON SMOKE SHOP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P19000043000
FEI/EIN Number 84-1887236

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

Address: 2429 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
Mail Address: 2429 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RAFAEL E President 1016 N LAVON AVE, KISSIMMEE, FL, 34741
ROMERO RUBY M Vice President 1016 N LAVON AVE, KISSIMMEE, FL, 34741
ROMERO RAFAEL E Agent 2429 PLEASANT HILL ROAD, KISSIMMEE,, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040073 ONE STOP SMOKE SHOP ACTIVE 2025-03-21 2030-12-31 - 2429 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
G19000062091 ONE STOP SMOKE SHOP EXPIRED 2019-05-28 2024-12-31 - 2429 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 ROMERO, RAFAEL E -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
Amendment 2021-10-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
Domestic Profit 2019-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State