Search icon

FLORIDA SHED MOVERS, INC.

Company Details

Entity Name: FLORIDA SHED MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2005 (20 years ago)
Document Number: P05000078500
FEI/EIN Number 900241530
Address: 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654, US
Mail Address: 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT ROBERT S Agent 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
BENNETT ROBERT S Director 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654

President

Name Role Address
BENNETT ROBERT S President 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654

Managing Member

Name Role Address
BENNETT ROBERT SSr. Managing Member 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08137900057 SUNNY FLORIDA LAWN AND LANDSCAPING SERVICES EXPIRED 2008-05-19 2013-12-31 No data 7620 WIMPOLE DRIVE, NEW PORT RICHEY, FL, 34655
G08133900374 SUNNY FLORIDA LAWN AND LANSCAPING SERVICES EXPIRED 2008-05-12 2013-12-31 No data 7620 WIMPOLE DRIVE, NEW PORT RICHEY, FL, 34655
G06324700053 GULF COAST SHEDS ACTIVE 2006-11-20 2026-12-31 No data 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2018-04-26 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6821 OLD DECUBELLIS COURT, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2007-03-15 BENNETT, ROBERT S No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State