Entity Name: | MOVING FROM AND RELOCATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2010 (15 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: | P10000002561 |
FEI/EIN Number | 383874012 |
Address: | 117 sw 12 ave, delray beach, FL, 33444, US |
Mail Address: | 117 sw 12 ave, delray beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGNANT CLIFFORD | Agent | 117 sw 12 ave, delray beach, FL, 33444 |
Name | Role | Address |
---|---|---|
AGNANT CLIFFORD | President | 117 sw 12 ave, delray beach, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000000361 | CERTIFIED MOVERS | ACTIVE | 2020-01-02 | 2025-12-31 | No data | 7009 SW 13 ST, PEMBROKE PINES, FL, 33023 |
G18000106697 | TRANS UNITED | EXPIRED | 2018-09-28 | 2023-12-31 | No data | 3389 SHERIDAN ST #194, HOLLYWOOD, FL, 33021 |
G16000139019 | PRICELINE MOVING AND STORAGE | EXPIRED | 2016-12-27 | 2021-12-31 | No data | 2649 PARK LN, HALLANDALE, FL, 33009 |
G16000072450 | PRESTIGE WORLDWIDE MOVING | EXPIRED | 2016-07-21 | 2021-12-31 | No data | 3389 SHERIDAN ST #194, HOLLYWOOD, FL, 33021 |
G12000101778 | MOVING SERVICES | EXPIRED | 2012-10-18 | 2017-12-31 | No data | 1835 E HALLANDALE BEACH BLVD SUITE 106, HALLANDALE, FL, 33009 |
G12000101773 | TRANS UNITED | EXPIRED | 2012-10-18 | 2017-12-31 | No data | 1835 E HALLANDALE BEACH BLVD SUITE 106, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 117 sw 12 ave, delray beach, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 117 sw 12 ave, delray beach, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 117 sw 12 ave, delray beach, FL 33444 | No data |
AMENDMENT | 2014-03-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | AGNANT, CLIFFORD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000281350 | TERMINATED | 1000000822876 | BROWARD | 2019-04-10 | 2029-04-17 | $ 336.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-26 |
Amendment | 2014-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2667637308 | 2020-04-29 | 0455 | PPP | 7009 sw 13 st,, pembroke pines, FL, 33023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6403768302 | 2021-01-27 | 0455 | PPS | 7009 SW 13th St, Pembroke Pines, FL, 33023-2009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State