Search icon

MOORE SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: MOORE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: P96000068533
FEI/EIN Number 65-0697102
Address: 1680 SE Lyngate Dr, Suite 202, PORT ST LUCIE, FL 34952
Mail Address: 1680 SE Lyngate Dr, Suite 202, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOORE SOLUTIONS, INC., NEW YORK 2529596 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1102289 10570 S FEDERAL HIGHWAY, ST LUCIE, FL, 34952 10570 S FEDERAL HIGHWAY, ST LUCIE, FL, 34952 5613374005

Filings since 2000-12-06

Form type RW
File number 333-32610
Filing date 2000-12-06
File View File

Filings since 2000-04-20

Form type S-4/A
File number 333-32610
Filing date 2000-04-20

Filings since 2000-03-16

Form type S-4
File number 333-32610
Filing date 2000-03-16

Agent

Name Role Address
HACKNEY, ROBERT CESQ Agent 601 Heritage Drive, Suite 212, Jupiter, FL 33458

Chief Executive Officer

Name Role Address
Moore, Terrance Chief Executive Officer 1680 SE Lyngate Dr, Suite 202 PORT ST LUCIE, FL 34952

President

Name Role Address
Moore, Linda Jayne President 1680 SE Lyngate Dr, Suite 202 PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 601 Heritage Drive, Suite 212, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1680 SE Lyngate Dr, Suite 202, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-03-29 1680 SE Lyngate Dr, Suite 202, PORT ST LUCIE, FL 34952 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-08 HACKNEY, ROBERT CESQ No data
REINSTATEMENT 2004-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDED AND RESTATEDARTICLES 2001-05-17 No data No data
AMENDED AND RESTATEDARTICLES 1999-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State