Search icon

MOONLIGHT PRINTING, INC. - Florida Company Profile

Company Details

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

MOONLIGHT PRINTING, 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: 01 Nov 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S91591
FEI/EIN Number 650295268

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

Address: 4119 NE 6 AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4119 NE 6 AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYDEL, DONALD G. Agent 5940 NE 6 TERR, FT. LAUDERDALE, FL, 33334
SEYDEL DONALD G President 5940 NE 6 TERR, FT. LAUDERDALE, FL, 33334
SEYDEL DONALD G Vice President 5940 NE 6 TERR, FT. LAUDERDALE, FL, 33334
SEYDEL DONALD G Treasurer 5940 NE 6 TERR, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-05 5940 NE 6 TERR, FT. LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 4119 NE 6 AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1996-04-23 4119 NE 6 AVENUE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000405970 ACTIVE 1000000067029 44872 1242 2007-12-05 2027-12-12 $ 5,790.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07900012991 LAPSED 07-003977 COSO 61 BROWARD CTY CRT 2007-07-31 2012-08-27 $8778.75 UNISOURCE WORLDWIDE, INC., 6600 GOVERNORS LAKE PARKWAY, NORCROS, GA 30071

Documents

Name Date
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State