Entity Name: | ALL MY SONS MOVING & STORAGE OF ORLANDO, 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: | 10 Jul 2000 (25 years ago) |
Date of dissolution: | 02 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | F00000003894 |
FEI/EIN Number |
651017365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3636 SILVER STAR ROAD, ORLANDO, FL, 32808 |
Mail Address: | 3636 SILVER STAR ROAD, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PALERMO AMBROSE | President | 3636 SILVER STAR ROAD, ORLANDO, FL, 32808 |
PETERSON ROBERT | Director | 2400 Old Mill Road, Carrollton, TX, 75007 |
Bouras Nick | Chief Financial Officer | 2400 Old Mill Road, Carrollton, TX, 75007 |
Gomez Julian | Asst | 2400 Old Mill Road, Carrollton, TX, 75007 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-02 | - | - |
REGISTERED AGENT CHANGED | 2017-08-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 3636 SILVER STAR ROAD, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 3636 SILVER STAR ROAD, ORLANDO, FL 32808 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000718426 | TERMINATED | 1000000174712 | ORANGE | 2010-06-04 | 2020-07-07 | $ 2,097.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Withdrawal | 2017-08-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State