Search icon

MOONLIGHT BAY, INC. - Florida Company Profile

Company Details

Entity Name: MOONLIGHT BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOONLIGHT BAY, 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: 14 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000062417
FEI/EIN Number 650934797

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

Address: 709 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 709 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD LARRY President 709 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
LEONARD LARRY Director 709 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
CRAMMER EDWIN L Agent 3801 N UNIVERSITY DRIVE #311, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-14 3801 N UNIVERSITY DRIVE #311, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-14 709 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-12-14 709 N RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000139043 LAPSED 04-14288 53 COCE BROWARD COUNTY 2006-06-16 2011-06-27 $7,784.96 FEDERATED FINANCIAL CORPORATION OF AMERICA, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MICHIGAN 48334
J04000017566 TERMINATED 1000000003125 36824 1263 2004-01-28 2009-02-18 $ 32,297.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J04000105502 TERMINATED 1000000007335 36824 1263 2004-01-28 2009-09-29 $ 1,217.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
REINSTATEMENT 2004-12-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-02-01
Domestic Profit 1999-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State