Search icon

BEST AUTO MOVERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEST AUTO MOVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000012772
FEI/EIN Number 264227910
Address: 636 E 21 ST UNIT 1, JACKSONVILLE, FL, 32206
Mail Address: 636 E 21st St, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSHINSKAYA YELENA President 636 E 21st St, JACKSONVILLE, FL, 32206
Freeman Alex Agent 636 E 21 ST UNIT 1, JACKSONVILLE, FL, 32206

Unique Entity ID

CAGE Code:
73FE8
UEI Expiration Date:
2015-04-08

Business Information

Activation Date:
2014-04-08
Initial Registration Date:
2014-03-28

Commercial and government entity program

CAGE number:
73FE8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-04-08

Contact Information

POC:
YELENA SUSHINSKAYA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Freeman, Alex -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 636 E 21 ST UNIT 1, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 636 E 21 ST UNIT 1, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2017-03-01 636 E 21 ST UNIT 1, JACKSONVILLE, FL 32206 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000624625 ACTIVE 1000000840598 DUVAL 2019-09-12 2029-09-18 $ 441.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000052029 TERMINATED 1000000732422 DUVAL 2017-01-17 2027-01-26 $ 457.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000850368 LAPSED CV14 5925 SJO AGRX US DIS CT. DIS OF CALIFORNIA 2014-11-13 2020-08-21 $200,617.00 ALVIN VASQUEZ, D.D.S., 21504 BIRCH CANYON WAY, SANTA CLARITA, CA 91390
J14000272509 TERMINATED 16-2012-CA-012314 4TH JUD. CIR., DUVAL COUNTY 2014-03-13 2019-03-13 $61,035.50 FOREIGN AUTOMOBILE IMPORTERS ASSOCIATION, C/O JOHN PARKER, 108 S. UPAS STREET, ESCONDIDO, CA 92025

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
Reg. Agent Change 2017-09-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD14DAP0032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-04-14
Description:
IGF::CT::IGF TOWING/TRANSPORTATION FEES
Naics Code:
484230: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LONG-DISTANCE
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34600.00
Total Face Value Of Loan:
250000.00
Date:
2020-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State