Search icon

MOSCARIELLO DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: MOSCARIELLO DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSCARIELLO DESIGN, 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: 22 Jul 1998 (27 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: P98000064485
FEI/EIN Number 650853078

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

Address: 10351 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 10351 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCARIELLO LES President 16034 E PIMLICO DRIVE, LOXAHATCHEE, FL, 33470
KRAMER SCOTT Agent 6650 W INDIANTOWN RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 10351 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2003-01-09 10351 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2000-08-09 KRAMER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2000-08-09 6650 W INDIANTOWN RD, JUPITER, FL 33458 -

Documents

Name Date
Off/Dir Resignation 2003-08-01
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-07
Reg. Agent Change 2000-08-09
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State