Search icon

ALL MY SONS MOVING & STORAGE OF GAINESVILLE, INC.

Company Details

Entity Name: ALL MY SONS MOVING & STORAGE OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Feb 2011 (14 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: F11000000509
FEI/EIN Number 27-4418047
Address: 3205 SW 40th Boulevard, Gainesville, FL, 32608, US
Mail Address: 3205 SW 40th Boulevard, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: DELAWARE

Director

Name Role Address
PETERSON ROBERT Director 2400 Old Mill Road, Carrollton, TX, 75007

President

Name Role Address
Generale Chris President 2400 Old Mill Road, Carrollton, TX, 75007

Secretary

Name Role Address
Generale Chris Secretary 2400 Old Mill Road, Carrollton, TX, 75007

Treasurer

Name Role Address
Generale Chris Treasurer 2400 Old Mill Road, Carrollton, TX, 75007

Chief Financial Officer

Name Role Address
BOURAS NICK Chief Financial Officer 2400 OLD MILL RD, CARROLLTON, TX, 75007

Asst

Name Role Address
Gomez Julian Asst 2400 OLD MILL RD, CARROLLTON, TX, 75007

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-02 No data No data
REGISTERED AGENT CHANGED 2017-08-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 3205 SW 40th Boulevard, Suite C, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2013-04-23 3205 SW 40th Boulevard, Suite C, Gainesville, FL 32608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000130779 ACTIVE 1000000862095 ALACHUA 2020-02-24 2040-02-26 $ 6,858.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2017-08-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
Foreign Profit 2011-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State