Search icon

STULLER-MOORE, INC. - Florida Company Profile

Company Details

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

STULLER-MOORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P93000087938
FEI/EIN Number 593216186

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

Address: 25 Windbreak Ln, Youngsville, NC, 27596, US
Mail Address: P. O. BOX 727, WAKE FOREST, NC, 27588, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JAMES Agent 25 windbreak lane, Youngsville, FL, 27596
Moore JR James CCEO Chief Executive Officer 25 Windbreak Ln, Youngsville, NC, 27596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 MOORE, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 25 windbreak lane, Youngsville, FL 27596 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 25 Windbreak Ln, Youngsville, NC 27596 -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-23 25 Windbreak Ln, Youngsville, NC 27596 -
REINSTATEMENT 2003-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-07-09
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State