Search icon

HALF MOON GROWERS, INC.

Company Details

Entity Name: HALF MOON GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (8 months ago)
Document Number: P99000106861
FEI/EIN Number 593616599
Address: 21704 SW 30TH AVE, NEWBERRY, FL, 32664
Mail Address: 924 SW 186th Street, NEWBERRY, FL, 32669, US
ZIP code: 32664
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
McElroy Randolph M Agent 21704 SW 30th Ave., Newberry, FL, 32669

Director

Name Role Address
MCELROY Randolph M Director 924 S.W. 186TH STREET, NEWBERRY, FL, 32669
Randolph McElroy Director 21704 SW 30TH AVE, NEWBERRY, FL, 32664

Officer

Name Role Address
Martin Bonnie S Officer 28201 NW 46th Ave, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-14 McElroy, Randolph M No data
CHANGE OF MAILING ADDRESS 2022-12-12 21704 SW 30TH AVE, NEWBERRY, FL 32664 No data
REINSTATEMENT 2020-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 21704 SW 30th Ave., Newberry, FL 32669 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 21704 SW 30TH AVE, NEWBERRY, FL 32664 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720878 (No Image Available) ACTIVE 1000001019069 ALACHUA 2024-11-05 2034-11-13 $ 729.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000720878 ACTIVE 1000001019069 ALACHUA 2024-11-05 2034-11-13 $ 729.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-06-26
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-12-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State