Search icon

HARVEST MOON, INC.

Company Details

Entity Name: HARVEST MOON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000056107
FEI/EIN Number 65-0432480
Address: 4740 BAYWOOD POINT DR. S., GULFPORT, FL 33711
Mail Address: 4740 BAYWOOD POINT DR. S., GULFPORT, FL 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAUGHAN, RONALD D Agent 4740 BAYWOOD POINT DR. S., GULF PORT, FL 33711

Director

Name Role Address
MCCAUGHAN, RONALD Director 4740 BAYWOOD POINT DR. S., GULFPORT, FL
MCCAUGHAN, HARRIET Director 4740 BAYWOOD POINT DR. S., GULFPORT, FL

President

Name Role Address
MCCAUGHAN, RONALD President 4740 BAYWOOD POINT DR. S., GULFPORT, FL

Secretary

Name Role Address
MCCAUGHAN, HARRIET Secretary 4740 BAYWOOD POINT DR. S., GULFPORT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 4740 BAYWOOD POINT DR. S., GULFPORT, FL 33711 No data
CHANGE OF MAILING ADDRESS 2003-01-24 4740 BAYWOOD POINT DR. S., GULFPORT, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 4740 BAYWOOD POINT DR. S., GULF PORT, FL 33711 No data
REGISTERED AGENT NAME CHANGED 1997-03-04 MCCAUGHAN, RONALD D No data

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State