Search icon

JONES MOVING & STORAGE, INC. - Florida Company Profile

Company Details

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

JONES 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: 22 Feb 1979 (46 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: 610751
FEI/EIN Number 590903445

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

Address: 296 NE 62nd. Street, MIAMI, FL, 33138, UN
Mail Address: 12864 Biscayne Blvd., MIAMI, FL, 33181, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLTZMAN, RICHARD President 300 MARCUS DR P603, AVENTURA, FL, 33160
GOLTZMAN, RICHARD Agent 296 NE 62ND ST, MIAMI, FL, 33138
GOLTZMAN PETER A Vice President 5095 PALM DR., MELBURNE, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 296 NE 62nd. Street, MIAMI, FL 33138 UN -
CHANGE OF MAILING ADDRESS 2016-04-25 296 NE 62nd. Street, MIAMI, FL 33138 UN -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 296 NE 62ND ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1988-04-06 GOLTZMAN, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State