Search icon

SOUTH FLORIDA MOBILE HOME MOVERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MOBILE HOME MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MOBILE HOME MOVERS, 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 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000011504
FEI/EIN Number 203728675

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

Address: 163 22ND CIRCLE, OKEECHOBEE, FL, 34974
Mail Address: 163 22ND CIRCLE, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARENSFORD GENE L President 163 22ND CIRCLE, OKEECHOBEE, FL, 34974
VALENTINE BETSY R Secretary 163 22ND CIRCLE, OKEECHOBEE, FL, 34974
VALENTINE BETSY R Treasurer 163 22ND CIRCLE, OKEECHOBEE, FL, 34974
SABOL CARY P Agent 101 NORTH J STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 101 NORTH J STREET, SUITE 2, LAKE WORTH, FL 33460 -
CANCEL ADM DISS/REV 2010-02-02 - -
REGISTERED AGENT NAME CHANGED 2010-02-02 SABOL, CARY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-28
CORAPREIWP 2010-02-02
REINSTATEMENT 2007-10-07
REINSTATEMENT 2006-10-31
Domestic Profit 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State