Search icon

MOVE & GROOVE, INC. - Florida Company Profile

Company Details

Entity Name: MOVE & GROOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVE & GROOVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000042848
FEI/EIN Number 208801930

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Box 772693, Ocala, FL, 34477, US
Mail Address: P.O. BOX 772693, OCALA, FL, 34477, US
ZIP code: 34477
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNELL MARTA C Director 12865 SW 66TH ST, OCALA, FL, 34481
VARNELL MARTA C President 12865 SW 66TH ST, OCALA, FL, 34481
Sander Trish Agent 135 SW 15th Ave, Ocala, FL, 34477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 135 SW 15th Ave, Ocala, FL 34477 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Sander, Trish -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 Box 772693, Ocala, FL 34477 -
CHANGE OF MAILING ADDRESS 2011-04-29 Box 772693, Ocala, FL 34477 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-18 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-09
REINSTATEMENT 2008-10-23
Amendment 2007-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State