Search icon

SECURE MOVERS INC.

Company Details

Entity Name: SECURE MOVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000089224
FEI/EIN Number 203049803
Address: 6561 44th Street North, PINELLAS PARK, FL, 33781, US
Mail Address: 6561 44th Street North, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FEHRENBACH MICKEY Agent 6561 44th Street North, PINELLAS PARK, FL, 33781

President

Name Role Address
FEHRENBACH MICKEY President 7045 90TH AVE NORTH, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
FEHRENBACH MICKEY Vice President 7045 90TH AVE NORTH, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
FEHRENBACH MICKEY Secretary 7045 90TH AVE NORTH, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
FEHRENBACH MICKEY Treasurer 7045 90TH AVE NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 6561 44th Street North, 3008, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2015-04-29 6561 44th Street North, 3008, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6561 44th Street North, 3008, PINELLAS PARK, FL 33781 No data
CANCEL ADM DISS/REV 2007-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-05-06
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State