Search icon

MOON HUT, INC. - Florida Company Profile

Company Details

Entity Name: MOON HUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON HUT, 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: 02 May 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000033499
FEI/EIN Number 593236950

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

Address: 7802 ASTRONAUT BLVD, CAPE CANAVERAL, FL, 32920
Mail Address: 7802 ASTRONAUT BLVD, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIASMENOU CALLIOPE A President 1915 PORPOISE ST, MERRITT ISLAND, FL, 32953
PLAKAS HELEN Vice President 1915 PORPOISE ST, MERRITT ISLAND, FL, 32952
HOLIASMENOU CALLIOPE A Agent 7802 ASTRONAUT BLVD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 HOLIASMENOU, CALLIOPE A -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 7802 ASTRONAUT BLVD, CAPE CANAVERAL, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000091157 LAPSED 1000000006038 5347 2465 2004-08-11 2024-08-25 $ 3,340.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000056002 LAPSED 1000000004667 05293 2114 2004-05-14 2024-05-26 $ 30,185.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J03000284317 LAPSED 1000000001559 5071 3494 2003-09-30 2023-10-22 $ 33,711.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J02000406821 LAPSED 01022600056 04700 02997 2002-10-03 2022-10-13 $ 11,695.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000213136 LAPSED 01021070046 04597 02914 2002-05-20 2022-05-31 $ 6,122.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
REINSTATEMENT 2004-03-08
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State