Search icon

MORAES, INC.

Company Details

Entity Name: MORAES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1992 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: V64138
FEI/EIN Number 59-3142063
Address: 4530 County Road 547 N, 4530 County Road 547 N, Davenport, FL 33837
Mail Address: 4530 County Road 547 N, 4530 County Road 547 N, Davenport, FL 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MORAES, ELIAS Agent 4530 County Road 547 N, 4530 County Road 547 M, Davenport, FL 33837

President

Name Role Address
MORAES, ELIAS President 2249 KETTLE DR, ORLANDO, FL 32835

Secretary

Name Role Address
MORAES, ELIAS Secretary 2249 KETTLE DR, ORLANDO, FL 32835

Director

Name Role Address
MORAES, ELIAS Director 2249 KETTLE DR, ORLANDO, FL 32835

Vice President

Name Role Address
MORAES, EDNA Vice President 2249 KETTLE DR, ORLANDO, FL 32835

Treasurer

Name Role Address
MORAES, EDNA Treasurer 2249 KETTLE DR, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 4530 County Road 547 N, 4530 County Road 547 N, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2018-04-28 4530 County Road 547 N, 4530 County Road 547 N, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 4530 County Road 547 N, 4530 County Road 547 M, Davenport, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State