Entity Name: | COLDWELL BANKER MOVING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F93000001667 |
FEI/EIN Number | 33-0519367 |
Address: | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Mail Address: | 6 SYLVAN WAY, PARSIPPANY, NJ 92691 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HOLMES, STEPHEN P | President | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
MURPHY, JEANNE M | Secretary | 6 SYLVAN WAY, PARSIPANNY, NJ 07054 |
Name | Role | Address |
---|---|---|
KRIDLER, TERRY E | Treasurer | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
BUCKMAN, JAMES E | DSEP | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Name | Role | Address |
---|---|---|
HOLMES, STEPHEN P | Director | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-18 | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-18 | 6 SYLVAN WAY, PARSIPPANY, NJ 07054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State