Search icon

MOORE & COATES CONSTRUCTION, INC.

Company Details

Entity Name: MOORE & COATES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: P93000020533
FEI/EIN Number 65-0397418
Mail Address: P O BOX 1098, DUNNELLON, FL 34430
Address: 10051 sw 125 Terr, Dunnellon, FL 34432
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, JAMES B Agent 10051 SW 125 Terr, Dunnellon, FL 34432

President

Name Role Address
MOORE, JAMES B President 10051 sw 125 Terr, Dunnellon, FL 34432

Director

Name Role Address
MOORE, JAMES B Director 10051 sw 125 Terr, Dunnellon, FL 34432

Treasurer

Name Role Address
MOORE, JAMES B Treasurer 10051 sw 125 Terr, Dunnellon, FL 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-11 MOORE, JAMES B No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 10051 sw 125 Terr, Dunnellon, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 10051 SW 125 Terr, Dunnellon, FL 34432 No data
AMENDMENT 2011-05-13 No data No data
CHANGE OF MAILING ADDRESS 2009-01-16 10051 sw 125 Terr, Dunnellon, FL 34432 No data
NAME CHANGE AMENDMENT 2002-12-16 MOORE & COATES CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 2002-01-30 WOOSTER, MOORE & COATES CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State