Entity Name: | NEIGHBORS MOVING & STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEIGHBORS 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: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000015795 |
FEI/EIN Number |
202218429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kennedy & Kennedy PL | Agent | 14 Southeast 4th Street, Boca Raton, FL, 33432 |
MASSARO LOUIS | President | 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 1121 MILITARY TRAIL #418, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 14 Southeast 4th Street, Suite 36, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Kennedy & Kennedy PL | - |
REINSTATEMENT | 2009-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000323991 | LAPSED | 10-CC-10285 | ORANGE COUNTY | 2012-04-17 | 2017-04-30 | $11,859.80 | ENTERPRISE LEASING COMPANY OF ORLANDO, LLC, 5442 HOFFNER AVENUE, ORLANDO, FL 32812 |
J11000444690 | LAPSED | CACE11004210 | BROWARD COUNTY | 2011-05-26 | 2016-07-27 | $21,519.55 | CPA BY CHOICE, INC., C/O TAMMY MATTSON, 1611 W COUNTRY ROAD, SUITE 307, ROSEVILLE, MN 55113 |
J10000828092 | LAPSED | 09-11472-04 | BROWARD COUNTY CIRCUIT COURT | 2010-07-21 | 2015-08-09 | $164,191.72 | YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2012-04-30 |
Reg. Agent Change | 2011-04-06 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-02-17 |
REINSTATEMENT | 2009-11-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State