Search icon

NEIGHBORS MOVING & STORAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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