Search icon

SMOOTH MOVE MOVING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: SMOOTH MOVE MOVING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMOOTH MOVE MOVING & STORAGE, 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: 24 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000096638
FEI/EIN Number 710968347

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

Address: 5001 GATEWAY BLVD, #25, LAKELAND, FL, 33811
Mail Address: 5001 GATEWAY BLVD, #25, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON QUINTON C Director 4426 WINDING OAKS CIRCLE, MULBERRY, FL, 33860
ANDERSON QUINTON Agent 5001 GATEWAY BLVD. SUITE 25, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 5001 GATEWAY BLVD. SUITE 25, LAKELAND, FL 33811 -
CANCEL ADM DISS/REV 2005-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 5001 GATEWAY BLVD, #25, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2005-10-13 5001 GATEWAY BLVD, #25, LAKELAND, FL 33811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005226 LAPSED 53-2007-CA-007670 08 CIR CRT 10TH JUD CIR POLK CTY 2008-03-07 2013-03-31 $23140.07 R.H. DONNELLEY PUBLISHING & ADVERTSING, INC., 5000 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-10-13
Domestic Profit 2004-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State