Search icon

MOORE FINE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: MOORE FINE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOORE FINE FOODS, 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: 21 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P95000056930
FEI/EIN Number 593326668

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

Address: 1299-B STATE AVENUE, HOLLY HILL, FL, 32117, US
Mail Address: 1299-B STATE AVENUE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE KEVIN R President 1299-B STATE AVENUE, HOLLY HILL, FL, 32117
MOORE KEVIN R Agent 1299-B STATE AVENUE, HOLLY HILL, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 MOORE, KEVIN R -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2007-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000545576 TERMINATED 1000000937587 VOLUSIA 2022-12-01 2042-12-07 $ 15,240.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000028009 TERMINATED 1000000809823 VOLUSIA 2018-12-31 2039-01-09 $ 3,930.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000159680 LAPSED 09-305-D4-OPA LEON 2013-11-22 2019-02-05 $1,255.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000950516 TERMINATED 1000000187101 VOLUSIA 2010-09-17 2030-09-29 $ 12,993.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000629490 TERMINATED 1000000173887 VOLUSIA 2010-05-24 2030-06-02 $ 147,379.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J02000085682 LAPSED 2000 30121 CICI 7TH JUD-VOLUSIA COUNTY 2000-05-09 2007-03-04 $52672.23 DONNA D WEEMS, 2403 NEWCASTLE DR, GARLAND TX 75041

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State