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 |
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 |
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 | - | - |
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 |
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