Search icon

JEANNETTE MOORE, INC.

Company Details

Entity Name: JEANNETTE MOORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1999 (26 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P99000062233
FEI/EIN Number 593579280
Address: 208 NORTH MATANZAS BLVD, ST. AUGUSTINE, FL, 32080, US
Mail Address: 208 NORTH MATANZAS BLVD, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE JEANNETTE H Agent 208 NORTH MATANZAS BLVD., ST. AUGUSTINE, FL, 32080

President

Name Role Address
MOORE JEANNETTE H President 208 NORTH MATANZAS BLVD., ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
MOORE JEANNETTE H Secretary 208 NORTH MATANZAS BLVD., ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
MOORE JEANNETTE H Treasurer 208 NORTH MATANZAS BLVD., ST. AUGUSTINE, FL, 32080

Director

Name Role Address
MOORE JEANNETTE H Director 208 NORTH MATANZAS BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 208 NORTH MATANZAS BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-04-11 208 NORTH MATANZAS BLVD, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 MOORE, JEANNETTE HPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 208 NORTH MATANZAS BLVD., ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State