Entity Name: | MOORS & CABOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | P28635 |
FEI/EIN Number |
042644548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Federal Street, 19th Floor, BOSTON, MA, 02110, US |
Mail Address: | One Federal Street, 19th floor, BOSTON, MA, 02110, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
JOYCE DANIEL M | dsir | 33 Sleeper Street, Boston, MA, 02110 |
BRAUN MICHAEL | Director | 51 SURREY DRIVE, COHASSET, MA, 02025 |
MANNING LILLIAN | Secretary | 108 WEST THIRD STREET, SO BOSTON, MA, 02127 |
HILDRETH MICHAEL | Treasurer | 19 LEONARD AVENUE, HOPKINTON, MA, 01748 |
GARRETT MARK | Director | 100 DEL CASA DRIVE, MILL VALLEY, CA, 94941 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | One Federal Street, 19th Floor, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | One Federal Street, 19th Floor, BOSTON, MA 02110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2005-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-09-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-15 |
Reg. Agent Change | 2018-11-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State