Search icon

CORPORATE MOVE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE MOVE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE MOVE MANAGEMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2010 (15 years ago)
Document Number: P10000074009
FEI/EIN Number 203315354

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

Mail Address: 101 N. Riverside Dr., Pompano Beach, FL, 33062, US
Address: 101 N. Riverside Dr, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABSHEER DIONNE President 2244 NE 2nd Street, POMPANO BEACH, FL, 33062
ABSHEER DIONNE Secretary 2244 NE 2nd Street, POMPANO BEACH, FL, 33062
ABSHEER DIONNE Treasurer 2244 NE 2nd Street, POMPANO BEACH, FL, 33062
ABSHEER RICHARD Director 2244 NE 2nd Street, POMPANO BEACH, FL, 33062
ABSHEER DIONNE Agent 101 N. Riverside Dr, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 101 N. Riverside Dr, Suite 113W, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-02-22 101 N. Riverside Dr, Suite 113W, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 101 N. Riverside Dr, Suite 113W, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 2023H219P00243 2019-04-08 2019-12-31 2019-12-31
Unique Award Key CONT_AWD_2023H219P00243_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 133367.00
Current Award Amount 133367.00
Potential Award Amount 133367.00

Description

Title RELOCATION OF TAC EMPLOYEES
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION

Recipient Details

Recipient CORPORATE MOVE MANAGEMENT SERVICES, INC.
UEI PGNAGUB2A7L1
Recipient Address UNITED STATES, 222 COMMERCIAL BLVD STE 206, LAUDERDALE BY THE SEA, BROWARD, FLORIDA, 333084483
PO AWARD HHSN273201200228P 2012-09-24 2012-12-15 2012-12-15
Unique Award Key CONT_AWD_HHSN273201200228P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient CORPORATE MOVE MANAGEMENT SERVICES, INC.
UEI PGNAGUB2A7L1
Legacy DUNS 610338076
Recipient Address 1637 NE 34TH LN, OAKLAND PARK, 333345375, UNITED STATES
DCA AWARD GS04P11EWC0142 2011-09-23 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_GS04P11EWC0142_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PJ1D02035 THE PURPOSE OF THIS MODIFICATION IS TO INCREASE THE AMOUNT BY $115,446.26 DUE TO A CHANGE IN SUBCONTRACTOR FOR THE DRUG ENFORCEMENT AGENCY'S (DEA) RELOCATION OF SENSITIVE LABORATORY INSTRUMENTS. ALL OTHER TERMS AND CONDITIONS REMAIN THE SAME
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes V301: RELOCATION SERVICES

Recipient Details

Recipient CORPORATE MOVE MANAGEMENT SERVICES, INC.
UEI PGNAGUB2A7L1
Legacy DUNS 610338076
Recipient Address 501 SE 2ND ST STE 644, FORT LAUDERDALE, 333013674, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440567200 2020-04-28 0455 PPP 222 E. Commercial Blvd., Ste 206, Lauderdale by the Sea, FL, 33308
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31829.88
Forgiveness Paid Date 2021-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0705996 CORPORATE MOVE MANAGEMENT SERVICES, INC. CORPORATE MOVE MANAGEMENT SERVICES INC PGNAGUB2A7L1 101 N RIVERSIDE DR, STE 113W, POMPANO BEACH, FL, 33062-5003
Capabilities Statement Link https://certify.sba.gov/capabilities/PGNAGUB2A7L1
Phone Number 954-527-7750
Fax Number 954-527-7750
E-mail Address Dionne_Absheer@wans.net
WWW Page http://www.cmmsinc.org
E-Commerce Website http://www.cmmsinc.org
Contact Person DIONNE ABSHEER
County Code (3 digit) 011
Congressional District 23
Metropolitan Statistical Area 2680
CAGE Code 475E6
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Relocation/Move Project Mgmt Svcs- EDWOSB Prime & Sole-Source- Write Move/Furniture Statements of Work- Furniture Inventory- Manage Dock, Elevator & Vendor Schedules- Meeting Facilitation- On-Site Move Mgmt- Excess Mgmt, Photo, Punch List & Close Out
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Relocation Move office Project Management Service, On-Site Relo, Sole Source Prime Contracting, Furniture Install Installation, statement scope work excess schedule, systems cube case goods ancillary, dock meeting facilitation documentation, coordinate movement supervision inventory, close out, punch list, photo, transport, pack, box, crate, phase, design, block & stack Microsoft process, coordinator staff warehouse laboratory, IRS, DEA, VA, GSA, DOD, FDA
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Dionne Absheer
Role President
Name Richard Absheer
Role Director

SBA Federal Certifications

SBA 8(a) Case Number 303845
SBA 8(a) Entrance Date 2010-02-08
SBA 8(a) Exit Date 2019-02-08
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $250,000
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Buy Green Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green Yes
Code 484210
NAICS Code's Description Used Household and Office Goods Moving
Buy Green Yes
Code 488991
NAICS Code's Description Packing and Crating
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 493190
NAICS Code's Description Other Warehousing and Storage
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name USDA-NASS Maitland FL Relocation and Furniture Services
Contract 47PE0719C0024
Start 2019-08-12
End 2019-09-26
Value $ 10,450
Name FDA/NCTR Campus- Project Management, Labratory & Staff Relocation IDIQ
Contract HHSF223201610020I
Start 2016-09-20
End 2019-12-20
Value $ 2,200,139
Name IRS Woodland Hills CA Relocation & Furniture Reuse
Contract 2023H2-19-P-00243
Start 2019-04-15
End 2019-09-26
Value $ 133,367
Name USGS/HVO HILO HI RELOCATION SERVICES
Contract 140G0319P0084
Start 2019-03-12
End 2019-05-15
Value $ 34,179
Name ICE MIAMI, FL FURNITURE EXCESS SERVICES
Contract 70CMSD19P00000134
Start 2019-09-25
End 2019-09-26
Value $ 13,882
Name FAA Orlando, FL Relocation
Contract 697DCK-19-P-00198
Start 2019-06-29
End 2019-08-21
Value $ 7,759
Name FAA Orlando, FL Relocation
Contract 697DCK-19-P-00035
Start 2018-11-16
End 2019-05-31
Value $ 19,900
Name FAA Orlando, FL Relocation
Contract DTFASA-17-P-01147
Start 2017-09-28
End 2018-11-15
Value $ 132,897
Name EPA DALLAS, TX MOVING SERVICES
Contract 68HE0619P0018
Start 2019-06-08
End 2019-06-15
Value $ 16,766
Name US Dept of Agriculture, Rural Development: Furniture Inventory- Gainesville, FL
Contract 12-421E-P-18-3000
Start 2018-10-02
End 2018-10-04
Value $ 1,971
Name Dept Labor Moving Services Bessemer to Barbourville
Contract 1645BC-18-P-00036
Start 2018-10-02
End 2018-10-04
Value $ 9,875
Name IRS Miami Space Consolidation Project Phase 1
Contract 2043FY-18-P-00169
Start 2018-04-06
End 2018-05-02
Value $ 19,400
Name IRS Hartford CT Excessing Services
Contract 2023H2-18-P-00195
Start 2018-05-14
End 2018-05-15
Value $ 13,903
Name US ARMY NATIONAL GUARD COLUMBIA, MO LODGING FOR HRF EVENT October 25 - 29
Contract W912NS18P0081
Start 2018-10-25
End 2018-10-29
Value $ 132,983
Name US ARMY NATIONAL GUARD COLUMBIA, MO LODGING FOR HRF EVENT September 23-27
Contract W912NS18P0061
Start 2018-09-23
End 2018-09-27
Value $ 129,782
Name USCIS Miami, FL Move Coordination Services
Contract GS-04-P-17-BV-C-0010
Start 2017-03-20
End 2017-06-19
Value $ 41,812
Name USACE West Palm Beach, FL Relocation & Transportation Services
Contract W912EP17P0006
Start 2017-05-19
End 2017-05-31
Value $ 13,864
Name OPM/OIG Jacksonville FL Move Services
Contract 47PE0717C0002
Start 2017-09-18
End 2017-09-18
Value $ 1,825
Name OMHA Miami- Relocation/Move, Furniture, Transportation & Excess Services
Contract GS-04-P-17-BV-C-0008
Start 2017-02-23
End 2017-03-30
Value $ 109,094
Name NOAA Key Largo, FL Relocation & Transportation Services
Contract EA133C17SE0906
Start 2017-07-17
End 2017-07-18
Value $ 11,495
Name IRS Parkersburg, WV Relocation Project
Contract TIRSE-17-P-00219
Start 2017-05-01
End 2017-07-26
Value $ 44,105; $ 3,232
Name IRS Daytona Beach Relocation
Contract TIRSE-17-P-00330
Start 2017-08-21
End 2017-10-26
Value $ 3,300
Name IRS Cross Point New Knoll Furniture/Installation Services
Contract TIRNE-17-P-00267
Start 2017-07-31
End 2017-07-31
Value $ 15,967
Name DHS/ICE Miami Excessing & Disposal Services
Contract GS-04-P-17-RB-C-0002
Start 2017-03-16
End 2017-03-17
Value $ 15,418
Name DHS/ICE Miami Airport Relocation Services
Contract GS-04-P-17-RB-P-000
Start 2017-02-27
End 2017-03-09
Value $ 10,841
Name IRS AUGUSTA ME RELOCATION PROJECT
Contract D-6-D9-12-SE-R44 000
Start 2016-08-29
End 2016-08-31
Value $ 18,088
Name US Army (Ft. Riley- B500 Relocation Services)
Contract W911RX-16-P-0026
Start 2016-03-04
End 2016-07-12
Value $ 128,670
Name SSA (Social Security Administration - Pembroke Pines Relcoation Services)
Contract 11/04/2016
Start 2016-08-23
Value $ 20,992
Name DHS/ICE ( Immigration & Customs Enforcement - Miami Relocation Services)
Contract GS-04-P-17-EW-C-0003
Start 2016-12-12
End 2016-12-15
Value $ 5,274
Name DOD/DDESS (Fort Campbell, KY- Marshall Elementary School Reocation Services)
Contract HEVAS6-16-P-0050
Start 2016-07-22
End 2016-08-11
Value $ 41,980
Name DOD/DDESS (Fort Benning, GA- McBride Elementary School Reocation Services)
Contract HEVAS6-16-P-0047
Start 2016-07-01
End 2016-07-21
Value $ 13,654
Name DOD/DDESS (Fort Buchanan, PR- Antilles Elementary School Move)
Contract HEVAS6-16-P-0024
Start 2016-05-20
End 2016-06-22
Value $ 45,229
Name DOD/DDESS (Fort Buchanan, PR- Antilles Elementary School IT Move)
Contract HEVAS6-16-P-0028
Start 2016-06-06
End 2016-06-17
Value $ 13,856
Name US Army (Army Corps of Engineers Antilles Office Relocation Services)
Contract W912EP-15-P-0018
Start 2015-07-24
End 2015-09-05
Value $ 13,850
Name US Army (Ft. Leavenworth Furniture & Move Services BPA
Contract W91QF4-15-A-0054
Start 2015-04-07
End 2018-04-05
Value $ 500,000/ $ 50,00
Name Internal Revenue Service (Covington, KY Furniture & Move Relcoation Services)
Contract TIRSE-15-P-00298
Start 2015-08-10
End 2016-01-31
Value $ 124,704
Name Internal Revenue Service (Ft. Myers, FL Move/Relcoation Services)
Contract TIRSE-15-P-00374
Start 2015-09-30
End 2016-11-02
Value $ 17,364
Name Internal Revenue Service (Ft. Myers, FL Furniture Relcoation Services)
Contract TIRSE-15-P-00361
Start 2015-12-08
End 2016-11-02
Value $ 76,607
Name Internal Revenue Service (Atlanta, GA Furniture & Move Relcoation Services)
Contract TIRSE-15-P-00348
Start 2015-09-10
End 2015-10-05
Value $ 46,950
Name DOI/BLM (Bureau of Land Management SLVFO, CO Relocation Project)
Contract 00400205254
Start 2015-03-09
End 2015-03-16
Value $ 36,844
Name Internal Revenue Service (IRS- Cross Point Consolidation)
Contract TIRNE-14-P-00334
Start 2014-08-12
End 2015-04-30
Value $ 83,675
Name DHS/CBP (U.S. Customs & Border Protection-Detroit Relocation)
Contract W911XK-15-P-0013
Start 2015-02-12
End 2015-02-26
Value $ 17,440
Name Internal Revenue Service (Cross Point- Lowell, MA Furniture & Move Services)
Contract TIRNE-14-P-00373
Start 2014-09-08
End 2014-09-26
Value $ 53,332
Name Internal Revenue Service (Andover, MA Campus Consolidation)
Contract TIRNE13C00018
Start 2013-05-01
End 2014-02-26
Value $ 240,245
Name National Institute of Environmental Health Sciences (NIEHS)
Contract NIEHS2674857
Start 2012-09-24
End 2013-05-31
Value 41,000
Name Veterans Affairs Community Based Outpatient Clinic (CBOC)
Contract VA260-13-P-0014
Start 2012-10-11
End 2012-11-21
Value 38,800
Name Broward County Aviation Department (BCAD)
Contract Z0992413B1
Start 2012-02-17
End 2012-05-01
Value 235,961
Name Drug Enforcement Administration (DEA- Miami)
Contract 4PSAM-11-0286
Start 2011-09-09
End 2012-06-08
Value 533,812
Name Internal Revenue Service (IRS- Andover ASC)
Contract 041-11-012
Start 2011-04-21
End 2011-10-09
Value 13,582
Name Treasury Inspector General for Tax Administration (TIGTA- HQ)
Contract TPD-TGT-10-00056
Start 2010-09-13
End 2011-08-16
Value 49,665
Name Internal Revenue Service (Phoenix, AZ - Relocation PM Services)
Contract 041-08-32
Start 2008-12-01
End 2009-09-20
Value $ 216,147
Name Internal Revenue Service ( Los Angeles, CA- Relocation PM Services)
Contract 041-008-014
Start 2008-09-01
End 2008-12-18
Value 104,092
Name Internal Revenue Service (Bloomington, IL NDC- Relocation PM Services)
Contract 041-08-004
Start 2008-01-01
End 2009-01-02
Value 174,158
Name Internal Revenue Service (Denver, CO- Relocation PM Services)
Contract 041-07-050
Start 2007-09-01
End 2009-01-02
Value 237,716
Name Internal Revenue Service (Mesa & Glendale, AZ- Relocation PM Services)
Contract 041-07-037
Start 2007-09-01
End 2009-11-13
Value 147,205
Name Internal Revenue Service (Kansas City Service Center- Relocation PM & Furntiure)
Contract 012-05-009
Start 2005-12-20
End 2008-08-27
Value 867,509

Date of last update: 03 Apr 2025

Sources: Florida Department of State