Search icon

A SUPERIOR MOVING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: A SUPERIOR MOVING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SUPERIOR MOVING & STORAGE, 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: 08 Sep 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 586081
FEI/EIN Number 592145635

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

Address: 627 ANCHORS ST., FT. WALTON BCH, FL, 32548, US
Mail Address: 627 ANCHORS ST., FT. WALTON BCH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS Lyn M Director 627 ANCHORS ST, FORT WALTON BEACH, FL, 32548
LYN M JENKINS Agent 627 ANCHORS ST., FT. WALTON BCH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-01-22 LYN M JENKINS -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 627 ANCHORS ST., FT. WALTON BCH, FL 32548 -
CHANGE OF MAILING ADDRESS 1998-04-30 627 ANCHORS ST., FT. WALTON BCH, FL 32548 -
NAME CHANGE AMENDMENT 1982-02-08 A SUPERIOR MOVING & STORAGE, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State