Search icon

NATIONWIDE RELOCATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE RELOCATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE RELOCATION SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Mar 2000 (25 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P00000026354
FEI/EIN Number 650990215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 N STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 2000 N STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sungate Holdings LLC Manager 2711 Centerville Road, Wilmington, DE, 19808
NATIONWIDE MOVE MANAGEMENT LLC Manager -
Lomnitzer Law Firm PA Agent 7999 North Federal Highway, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 7999 North Federal Highway, 400, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-02-12 Lomnitzer Law Firm PA -
CONVERSION 2015-02-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000030352. CONVERSION NUMBER 700000149297
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2000 N STATE ROAD 7, SUITE 207, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-04-24 2000 N STATE ROAD 7, SUITE 207, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
HUGO MARTELL and CARIDAD MARTELL VS ALDO DISORBO, et. al 4D2017-1359 2017-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-002992

Parties

Name Hugo Martell
Role Appellant
Status Active
Representations ALAN C. KAUFFMAN, Darren J Rousso, Adam T. Boumel
Name Caridad Martell
Role Appellant
Status Active
Name NATIONWIDE RELOCATION SERVICES INC
Role Appellee
Status Active
Name Patriot Van Lines, Inc.
Role Appellee
Status Active
Name Aldo Di Sorbo
Role Appellee
Status Active
Representations Eugene Beckham, Elias Ronnie Hilal
Name John Pellitteri
Role Appellee
Status Active
Name SIMPLE LEASING, INC.
Role Appellee
Status Active
Name RELO VAN LINES LLC
Role Appellee
Status Active
Name NRS STAFFING CORPORATION
Role Appellee
Status Active
Name YOUR MOVING CENTER LLC
Role Appellee
Status Active
Name AMERICAN VAN LINES, INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hugo Martell
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hugo Martell
Docket Date 2017-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2015-02-12
Reg. Agent Change 2014-06-30
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-06
REINSTATEMENT 2007-09-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4160285002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient NATIONWIDE RELOCATION SERVICES INC.
Recipient Name Raw NATIONWIDE RELOCATION SERVICES INC.
Recipient UEI N3T2G6MSDCF5
Recipient DUNS 029981540
Recipient Address 2000 N. STATE ROAD 7., POMPANO BEACH, BROWARD, FLORIDA, 33063-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1308000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State