Search icon

MOON CRICKET, INC. - Florida Company Profile

Company Details

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

MOON CRICKET, 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 Jun 1994 (31 years ago)
Date of dissolution: 15 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P94000044452
FEI/EIN Number 650498412

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

Mail Address: 8943 DORCHESTER ST., FT. MYERS, FL, 33907
Address: 8943 DORCHESTER ST, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS LYNDA President 8943 DORCHESTER STREET, FT. MYERS, FL, 33907
WOODS LYNDA Agent 8943 DORCHESTER STREET, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 8943 DORCHESTER ST, FORT MYERS, FL 33907 -
REINSTATEMENT 1999-02-04 - -
CHANGE OF MAILING ADDRESS 1999-02-04 8943 DORCHESTER ST, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 1999-02-04 WOODS, LYNDA -
REGISTERED AGENT ADDRESS CHANGED 1999-02-04 8943 DORCHESTER STREET, FT. MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2010-03-15
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State