Search icon

BLUE MOON ENTERPRISES, INC.

Company Details

Entity Name: BLUE MOON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000057604
FEI/EIN Number 59-3265391
Address: 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655
Mail Address: 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS, SANDRA Agent 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

President

Name Role Address
GLUCK, GERALD President 1551 CROSSVINE COURT, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
GLUCK, GERALD Treasurer 1551 CROSSVINE COURT, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
MASTERS, SANDRA Vice President 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
MASTERS, SANDRA Secretary 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2001-04-24 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 2327 WOODBEND CIRCLE, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 1998-04-27 MASTERS, SANDRA No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State