WILLIAM MOVING SERVICE INC - Florida Company Profile

Entity Name: | WILLIAM MOVING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM MOVING SERVICE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | P05000092873 |
FEI/EIN Number |
203078967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Naples ave, Clewiston, FL, 33440, US |
Mail Address: | 1250 Naples ave, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO WILLIAM E | Agent | 1250 Naples ave, Clewiston, FL, 33440 |
SOTO WILLIAM E | President | 1250 Naples ave, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-04 | 1250 Naples ave, Clewiston, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2020-08-04 | 1250 Naples ave, Clewiston, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 1250 Naples ave, Clewiston, FL 33440 | - |
REINSTATEMENT | 2020-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-13 | SOTO, WILLIAM E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-01 | - | - |
PENDING REINSTATEMENT | 2010-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000114132 | LAPSED | 2017-CA-002930-O | CIRCUIT CIVIL, ORANGE CO., FL | 2018-03-20 | 2023-03-20 | $13,207.38 | FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 |
J18000054353 | TERMINATED | 1000000771237 | DADE | 2018-02-01 | 2038-02-07 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000770482 | TERMINATED | 1000000240669 | DADE | 2011-11-15 | 2031-11-23 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-08-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-13 |
REINSTATEMENT | 2015-02-13 |
ANNUAL REPORT | 2013-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State