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 |
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 |
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 |
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 | - |
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 |
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