Search icon

MOORE FARMS, INC. - Florida Company Profile

Company Details

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

MOORE FARMS, 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: 16 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000063345
FEI/EIN Number 650861642

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

Address: 4144 W MAIN ST, WAUCHULA, FL, 33873
Mail Address: 4144 W MAIN, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DIANE P Vice President 4144 W MAIN ST, WAHCULA, FL, 33873
MOORE DIANE P Secretary 4144 W MAIN ST, WAHCULA, FL, 33873
MOORE DIANE P Treasurer 4144 W MAIN ST, WAHCULA, FL, 33873
MOORE KENNY I President 4144 WEST MAIN ST, WAUCHULA, FL
MOORE DIANE P Agent 4144 WEST MAIN STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 MOORE, DIANE P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4144 WEST MAIN STREET, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2006-05-03 4144 W MAIN ST, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 4144 W MAIN ST, WAUCHULA, FL 33873 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000116553 LAPSED 05-CA-002576 CIRCUIT COURT 2006-04-20 2011-05-26 $442,327.87 AGRISALES, INC., 1141 GULFSTREAM WAY, SINGER ISLAND, FLORIDA 33404
J05000153756 LAPSED 05-CA-4463 ORANGE COUNTY CIRCUIT COURT 2005-10-07 2010-10-10 $333,992.28 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 SOUTH ORANGE AVENUE, ORLANDO, FLORIDA 32859

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-04
Reg. Agent Change 2006-11-01
Reg. Agent Resignation 2006-08-16
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State