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 |
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 |
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 |
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 | - |
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