Search icon

BLUE MOON OVER FLORIDA, INC.

Company Details

Entity Name: BLUE MOON OVER FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 1991 (34 years ago)
Document Number: S55450
FEI/EIN Number 65-0266165
Address: 127 NW 13TH ST, #9, BOCA RATON, FL 33432
Mail Address: 127 NW 13TH ST, #9, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KARIN LARSON Agent 127 NW 13TH STREET SUITE 9, BOCA RATON, FL 33432

President

Name Role Address
LARSON, KARIN President 127 NW 13TH ST, BOCA RATON, FL

Director

Name Role Address
LARSON, KARIN Director 127 NW 13TH ST, BOCA RATON, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92105000110 SILVER SAC ACTIVE 1992-04-14 2027-12-31 No data 127 NW 13TH STREET # 9, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-03 KARIN LARSON No data
CHANGE OF MAILING ADDRESS 2009-02-25 127 NW 13TH ST, #9, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 127 NW 13TH STREET SUITE 9, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 127 NW 13TH ST, #9, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000031197 LAPSED 0000486974 14614 01827 2003-01-02 2023-01-24 $ 42,084.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199
J05000012242 TERMINATED 0000486974 14614 01827 2003-01-02 2025-02-02 $ 34,276.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State