Search icon

CARGO MOVE, INC. - Florida Company Profile

Company Details

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

CARGO MOVE, 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 30 Aug 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Aug 2012 (13 years ago)
Document Number: P03000117047
FEI/EIN Number 200318325

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

Address: 915 HADDOCK DRIVE, CLERMONT, FL, 34711, US
Mail Address: 915 HADDOCK DRIVE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OTONIEL President 915 HADDOCK DRIVE, CLERMONT, FL, 34711
RODRIGUEZ OTONIEL Agent 915 HADDOCK DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2012-08-30 - -
CONVERSION 2012-08-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000113012. CONVERSION NUMBER 300000125043
VOLUNTARY DISSOLUTION 2012-08-28 - -
CHANGE OF MAILING ADDRESS 2011-12-09 915 HADDOCK DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2011-12-09 RODRIGUEZ, OTONIEL -
REGISTERED AGENT ADDRESS CHANGED 2011-12-09 915 HADDOCK DRIVE, CLERMONT, FL 34711 -
REINSTATEMENT 2011-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-09 915 HADDOCK DRIVE, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000753868 TERMINATED 1000000239814 LAKE 2011-11-04 2021-11-17 $ 329.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000198205 TERMINATED 1000000209452 LAKE 2011-03-28 2021-03-30 $ 1,030.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000296183 TERMINATED 1000000151640 LAKE 2009-11-25 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Revocation of Dissolution 2012-08-30
VOLUNTARY DISSOLUTION 2012-08-28
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-12-09
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State