Search icon

FLORIDA TRANSFER AND RELOCATION, INC.

Company Details

Entity Name: FLORIDA TRANSFER AND RELOCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: P05000109114
FEI/EIN Number 800135570
Address: 5830 us 1 south, ST. AUGUSTINE, FL, 32086, UN
Mail Address: 5830 us 1 south, ST. AUGUSTINE, FL, 32086, UN
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RAVAN TRAD Agent 89 CATALINA CIRCLE, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
RAVAN TRAD Vice President 89 CATALINA CIRCLE, ST. AUGUSTINE, FL, 32086

President

Name Role Address
GREEN JOSEPH President P.O. BOX 1064, ST. AUGUSTINE, FL, 32085

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07024700059 ON TIME MOVING & STORAGE ACTIVE 2007-01-24 2027-12-31 No data 5830 US 1 SO, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 5830 us 1 south, ST. AUGUSTINE, FL 32086 UN No data
CHANGE OF MAILING ADDRESS 2021-12-15 5830 us 1 south, ST. AUGUSTINE, FL 32086 UN No data
AMENDMENT 2007-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-16 RAVAN, TRAD No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 89 CATALINA CIRCLE, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State