Search icon

STRESS LESS MOVERS CORP. - Florida Company Profile

Company Details

Entity Name: STRESS LESS MOVERS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STRESS LESS MOVERS CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000011573
FEI/EIN Number 26-4215234

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

Address: 5491 NW 15TH. STREET, STE. 14, MARGATE, FL 33063
Mail Address: 5491 NW 15TH. STREET, STE. 14, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lambruschini, Flavio Agent 5491 NW 15TH STREET, 14, MARGATE, FL 33063
Lambruschini, Flavio President 5491 NW 15TH. STREET, STE. 14 MARGATE, FL 33063
Lambruschini, Flavio Chief Executive Officer 5491 NW 15TH STREET STE 14, MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-19 Lambruschini, Flavio -
REINSTATEMENT 2023-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-10-26 - -
AMENDMENT 2015-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 5491 NW 15TH STREET, 14, MARGATE, FL 33063 -
REINSTATEMENT 2014-10-23 - -

Documents

Name Date
REINSTATEMENT 2023-05-19
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-06-13
Amendment 2015-10-26
Amendment 2015-09-08
ANNUAL REPORT 2015-02-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State