Search icon

MOORE UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: MOORE UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORE UNLIMITED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000034143
FEI/EIN Number 593180048

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

Address: 8350 N. DAVIS HWY, PENSACOLA, FL, 32514, US
Mail Address: 8350 N. DAVIS HWY, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE GARY Director 565 TILLAGE DR., CANTONMENT, FL, 32533
MOORE JEANIE Director 565 TILLAGE DR., CANTONMENT, FL, 32533
CURTIS BRITTANY A Vice President 1155 CAMAREE PL., PENSACOLA, FL, 32534
MOORE GARY G Agent 565 TILLAGE DR., CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049638 KIDS KLUB LEARNING CENTER EXPIRED 2015-05-19 2020-12-31 - 8350 N DAVIS HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 MOORE, GARY G -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-07 8350 N. DAVIS HWY, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 565 TILLAGE DR., CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 8350 N. DAVIS HWY, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-02-25
REINSTATEMENT 2013-11-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State