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 |
Name | Role | Address |
---|---|---|
PETERSON ROBERT | Director | 2400 Old Mill Road, Carrollton, TX, 75007 |
Name | Role | Address |
---|---|---|
Generale Chris | President | 2400 Old Mill Road, Carrollton, TX, 75007 |
Name | Role | Address |
---|---|---|
Generale Chris | Secretary | 2400 Old Mill Road, Carrollton, TX, 75007 |
Name | Role | Address |
---|---|---|
Generale Chris | Treasurer | 2400 Old Mill Road, Carrollton, TX, 75007 |
Name | Role | Address |
---|---|---|
BOURAS NICK | Chief Financial Officer | 2400 OLD MILL RD, CARROLLTON, TX, 75007 |
Name | Role | Address |
---|---|---|
Gomez Julian | Asst | 2400 OLD MILL RD, CARROLLTON, TX, 75007 |
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 |
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 |
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