Search icon

ORIGINAL VILLAGE MOVERS, INC.

Company Details

Entity Name: ORIGINAL VILLAGE MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000024446
FEI/EIN Number 262472846
Address: 611 north dixie ave, fruitland park, FL, 34731, US
Mail Address: 611 north dixie ave, fruitland park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COLLOP MICHAEL Agent 611 north dixie ave, fruitland park, FL, 34731

Director

Name Role Address
COLLOP MICHAEL Director 611 north dixie ave, fruitland park, FL, 34731

President

Name Role Address
COLLOP MICHAEL President 611 north dixie ave, fruitland park, FL, 34731

Secretary

Name Role Address
COLLOP MICHAEL Secretary 611 north dixie ave, fruitland park, FL, 34731

Treasurer

Name Role Address
COLLOP MICHAEL Treasurer 611 north dixie ave, fruitland park, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-16 COLLOP, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 611 north dixie ave, fruitland park, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 611 north dixie ave, fruitland park, FL 34731 No data
CHANGE OF MAILING ADDRESS 2013-03-28 611 north dixie ave, fruitland park, FL 34731 No data

Documents

Name Date
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State