Entity Name: | ALL MY SONS MOVING & STORAGE OF GAINESVILLE, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
BOURAS NICK | Chief Financial Officer | 2400 OLD MILL RD, CARROLLTON, TX, 75007 |
Gomez Julian | Asst | 2400 OLD MILL RD, CARROLLTON, TX, 75007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-02 | - | - |
REGISTERED AGENT CHANGED | 2017-08-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 3205 SW 40th Boulevard, Suite C, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 3205 SW 40th Boulevard, Suite C, Gainesville, FL 32608 | - |
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 Apr 2025
Sources: Florida Department of State