Search icon

COMMERCIAL MOVING SOLUTIONS, INC

Company Details

Entity Name: COMMERCIAL MOVING SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Document Number: P09000095225
FEI/EIN Number 364349642
Address: 5160 140TH AVE N, CLEARWATER, FL, 33760, US
Mail Address: 5160 140TH AVE N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62VD6 Active Non-Manufacturer 2010-07-27 2024-10-21 2029-10-21 2025-10-17

Contact Information

POC GLORIA DOLPHIN
Phone +1 727-304-2929
Fax +1 813-414-5672
Address 5160 140TH AVE N, CLEARWATER, FL, 33760 3769, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
DOLPHIN GLORIA Agent 4141 Lake Lawne Ave, Orlando, FL, 32808

Secretary

Name Role Address
DOLPHIN GLORIA Secretary 4141 Lake Lawne Ave, Orlando, FL, 32808

President

Name Role Address
Dolphin Gregory E President 4141 Lake Lawne Ave, Orlando, FL, 32808

Vice President

Name Role Address
Dolphin Gregory B Vice President 14478 Bay Hills Dr N, Largo, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093456 SUNBELT MOVING SYSTEMS EXPIRED 2019-08-27 2024-12-31 No data 5160 140TH AVE N, CLEARWATER, FL, 33760
G10000065003 ARPIN VAN LINES EXPIRED 2010-07-14 2015-12-31 No data 13100 WESTLINKS TERRACE, UNIT #11, FORT MYERS, FL, 33913
G10000033962 TRANSWORLD VAN LINES EXPIRED 2010-04-16 2015-12-31 No data 13100 WESTLINKS TERRACE, UNIT 11, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5160 140TH AVE N, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2023-04-20 5160 140TH AVE N, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 4141 Lake Lawne Ave, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2011-05-01 DOLPHIN, GLORIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000413809 LAPSED 17-CC-020603 COUNTY COURT OF THE THIRTEENTH 2017-07-25 2022-07-25 $13519.47 STEVEN MEDENDORP, 9219 TILLINGHAST DRIVE, TAMPA, FL 33626

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State