Search icon

MOOR SYSTEMS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MOOR SYSTEMS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOOR SYSTEMS INTERNATIONAL, 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000028697
FEI/EIN Number 650712812

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

Address: 3601 SE OCEAN BLVD., SUITE 102, STUART, FL, 34996
Mail Address: 3601 SE OCEAN BLVD., SUITE 102, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DENNIS L President 3601 SE OCEAN RD SUITE 102, STUART, FL, 34996
JOHNSON DENNIS L Treasurer 3601 SE OCEAN RD SUITE 102, STUART, FL, 34996
JOHNSON DENNIS L Agent 3601 SE OCEAN BLVD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 3601 SE OCEAN BLVD., SUITE 102, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 1999-04-20 3601 SE OCEAN BLVD., SUITE 102, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 3601 SE OCEAN BLVD., SUITE 102, STUART, FL 34996 -
AMENDMENT 1998-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000071830 TERMINATED 1000000043569 2228 2605 2007-03-08 2027-03-14 $ 1,660.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04900002925 LAPSED 03-849-SC CNTY CRT IN/FOR MARTIN CNTY 2003-11-13 2009-02-03 $4979.79 PHOTOBITION GROUP NEW YORK, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-20
Amendment 1998-05-18
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State