Search icon

MORIAH DEVELOPMENT, INC.

Company Details

Entity Name: MORIAH DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P93000070349
FEI/EIN Number 59-3200587
Mail Address: 8952 E Orange Ave, Floral City, FL 34436
Address: 8952 E. Orange Ave, Floral City, FL 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
WILBURN, RODNEY D Agent 8952 E Orange Ave, Floral City, FL 34436

Director

Name Role Address
WILBURN, RODNEY D Director 8952 E Orange Ave, Floral City, FL 34436
WHITE, WILLIE T. Director 5800 E. ARBOR ST., INVERNESS, FL 34450
WILBURN, MICHAEL D Director P.O. Box 938, Floral City, FL 34436

President

Name Role Address
WILBURN, RODNEY D President 8952 E Orange Ave, Floral City, FL 34436

Secretary

Name Role Address
WILBURN, RODNEY D Secretary 8952 E Orange Ave, Floral City, FL 34436

Vice President

Name Role Address
WHITE, WILLIE T. Vice President 5800 E. ARBOR ST., INVERNESS, FL 34450
WILBURN, MICHAEL D Vice President P.O. Box 938, Floral City, FL 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 8952 E. Orange Ave, Floral City, FL 34436 No data
CHANGE OF MAILING ADDRESS 2017-04-05 8952 E. Orange Ave, Floral City, FL 34436 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 8952 E Orange Ave, Floral City, FL 34436 No data

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State