Search icon

GENERAL MOVIL SERVICE, INC.

Company Details

Entity Name: GENERAL MOVIL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2008 (17 years ago)
Date of dissolution: 20 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: P08000034280
FEI/EIN Number 262365224
Address: 5489 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 3116 ANTIETAM CREEK CT, ORLANDO, FL, 32837, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SHIOHAMA JAVIER Agent 3116 ANTIETAM CREEK CT, ORLANDO, FL, 32837

President

Name Role Address
SHIOHAMA JAVIER N President 3116 ANTIETAM CREEK CT, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115396 SUSHI AND PIZZA EXPIRED 2011-11-30 2016-12-31 No data 3116 ANTIETAM CREEK CT, ORLANDO, FL, 32837
G11000114938 SUSHI SAN EXPIRED 2011-11-28 2016-12-31 No data 3116 ANTIETAM CREEK CT, ORLANDO, FL, 32837
G09000106949 ASIAN FOOD SERVICE EXPIRED 2009-05-13 2014-12-31 No data 3116 ANTIETAM CREEK CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 5489 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2009-03-28 5489 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-28 3116 ANTIETAM CREEK CT, ORLANDO, FL 32837 No data

Documents

Name Date
CORAPVDWN 2013-09-20
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-12-19
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-28
Domestic Profit 2008-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State