Entity Name: | ALL MY SONS MOVING & STORAGE OF WEST PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Jun 2000 (25 years ago) |
Date of dissolution: | 26 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | F00000003757 |
FEI/EIN Number |
651010714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2400 Old Mill Road, Carrollton, TX, 75007, US |
Address: | 15827 GUILD COURT, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Generale Chris | President | 2400 Old Mill Road, Carrollton, TX, 75007 |
Generale Chris | Secretary | 2400 Old Mill Road, Carrollton, TX, 75007 |
Generale Chris | Treasurer | 2400 Old Mill Road, Carrollton, TX, 75007 |
PETERSON ROBERT | Director | 2400 Old Mill Rd, Carrollton, TX, 75007 |
Bouras Nick | Chief Financial Officer | 2400 Old Mill Road, Carrollton, TX, 75007 |
Gomez Julian | Assi | 2400 Old Mill Road, Carrollton, TX, 75007 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000105011 | QUICK N EASY MOVING | EXPIRED | 2011-10-27 | 2016-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
G11000093347 | ALL MY SONS MOVING & STORAGE | EXPIRED | 2011-09-21 | 2016-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
G11000093345 | WHEELER'S MOVING & STORAGE | EXPIRED | 2011-09-21 | 2016-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
G11000031887 | TRUE VAN LINES | EXPIRED | 2011-03-30 | 2016-12-31 | - | 15827 GUILD COURT, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-16 | 15827 GUILD COURT, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2014-06-16 | 15827 GUILD COURT, JUPITER, FL 33478 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000495592 | LAPSED | 16-760SC | MARTIN COUNTY COURT | 2016-08-15 | 2021-08-23 | $4916.99 | JOSEPH Z. GAZZA, 19331 N RIVERSIDE DR., TEQUESTA, FL 33469 |
J10000040979 | LAPSED | 502007CC009759XXXXMB RF | COUNTY COURT, 15TH JUD. CIR. | 2010-01-19 | 2015-02-10 | $46,189.75 | JEFF ISAAC, 1077 SANCTUARY COVE DRIVE, NORTH PALM BEACH, FL 33410 |
Name | Date |
---|---|
WITHDRAWAL | 2018-04-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-07-08 |
AMENDED ANNUAL REPORT | 2014-06-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State