Search icon

MOISTURE ABATEMENT TECHNOLOGIES, INC.

Company Details

Entity Name: MOISTURE ABATEMENT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000091317
FEI/EIN Number 593541383
Address: 1475 EDGEWOD CIR, JACKSONVILLE, FL, 32205
Mail Address: 1475 EDGEWOD CIR, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HALL GEORGE H Agent 4736 BLANDING BLVD, JACKSONVILLE, FL, 32210

President

Name Role Address
HEARNE ROBERT D President 1475 EDGEWOOD CIR, JACKSONVILLE, FL

Secretary

Name Role Address
HEARNE ROBERT D Secretary 1475 EDGEWOOD CIR, JACKSONVILLE, FL

Treasurer

Name Role Address
HEARNE ROBERT D Treasurer 1475 EDGEWOOD CIR, JACKSONVILLE, FL

Director

Name Role Address
HEARNE ROBERT D Director 1475 EDGEWOOD CIR, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-08-12 HALL, GEORGE H.G. No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-12 4736 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 1475 EDGEWOD CIR, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1999-04-22 1475 EDGEWOD CIR, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-08-12
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-22
Domestic Profit 1998-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State