Search icon

MOONLITE SIGN & LIGHTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MOONLITE SIGN & LIGHTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOONLITE SIGN & LIGHTING SERVICES, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: P99000059078
FEI/EIN Number 650930903

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

Address: 1190 22 AVENUE N.E., NAPLES, FL, 34120
Mail Address: 1190 22 AVENUE N.E., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAESTU DANIEL President 1190 22 AVENUE NE, NAPLES, FL, 34120
MAESTU DANIEL Agent 1190 22 AVENUE N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-29 - -
REINSTATEMENT 2011-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1190 22 AVENUE N.E., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2011-03-16 1190 22 AVENUE N.E., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1190 22 AVENUE N.E., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2000-04-10 MAESTU, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-03-06
REINSTATEMENT 2011-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State