Search icon

MOVE AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MOVE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVE AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2002 (23 years ago)
Date of dissolution: 14 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (4 months ago)
Document Number: P02000013700
FEI/EIN Number 900012186

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

Address: 9370 SW 8TH STREET, 117, BOCA RATON, FL, 33428, US
Mail Address: 9370 SW 8TH STREET, 117, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLUN HIMMET President 9370 SW 8TH STREET UNIT 117, BOCA RATON, FL, 33428
KAGIZMAN MURAT Vice President 157 BRIGHTON D, BOCA RATON, FL, 33434
DOLUN HIMMET Agent 9370 SW 8TH STREET, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900009 A BELLA CASA CONSIGNMENT EXPIRED 2008-02-19 2013-12-31 - 2219 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442-1108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
AMENDMENT 2021-08-20 - -
REINSTATEMENT 2020-03-31 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 DOLUN, HIMMET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-02-15 - -
AMENDMENT 2017-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 9370 SW 8TH STREET, 117, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 9370 SW 8TH STREET, 117, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2011-03-01 9370 SW 8TH STREET, 117, BOCA RATON, FL 33428 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000296753 ACTIVE 1000000151734 PALM BEACH 2009-12-02 2030-02-16 $ 480.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
Amendment 2021-08-20
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-03-31
Amendment 2019-02-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State