Search icon

SHAWN & SHAWN MOVING INC

Company Details

Entity Name: SHAWN & SHAWN MOVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P07000034687
FEI/EIN Number 208807797
Address: 1135 STARKEY RD, LARGO, FL, 33771, US
Mail Address: 1135 Starkey Rd #7, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PORITZ SHAWN PPRES Agent 105 MINDY DR, LARGO, FL, 33771

President

Name Role Address
PORITZ SHAWN P President 105 MINDY DR, LARGO, FL, 33771

Vice President

Name Role Address
PORITZ SHAWN PII Vice President 21 Belle Meade Cir, Largo, FL, 33770

Secretary

Name Role Address
PORITZ RAE A Secretary 105 MINDY DR, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085393 FOR THE LOVE OF COLOR EXPIRED 2014-08-19 2019-12-31 No data 1662 MISSOURI AVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1135 STARKEY RD, UNIT 8, LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 2017-02-10 1135 STARKEY RD, UNIT 8, LARGO, FL 33771 No data
AMENDMENT 2016-04-27 No data No data
AMENDMENT 2015-02-19 No data No data
AMENDMENT 2014-06-13 No data No data
AMENDMENT 2013-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-01 PORITZ, SHAWN P, PRES No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 105 MINDY DR, LARGO, FL 33771 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
Amendment 2016-04-27
Off/Dir Resignation 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State