Search icon

MOVING SYSTEMS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOVING SYSTEMS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVING SYSTEMS OF SOUTH FLORIDA, 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: 26 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: P11000008598
FEI/EIN Number 274668183

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

Address: 1600 W Eau Gallie Blvd. Ste 201, Melbourne, FL, 32935, US
Mail Address: 5030 Champion Blvd G11- 453, BOCA RATON, FL, 33496, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JAMES President 5030 Champion Blvd G11-453, Boca Raton, FL, 33496
FISCHER JAMES Agent 5030 Champion Blvd g11-453, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013035 FAST BEN'S MOVING MEN ACTIVE 2023-01-26 2028-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G22000137049 FISCHER BROTHERS MOVING AND STORAGE ACTIVE 2022-11-01 2027-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G21000049643 SMALL MOVE PAUL MOVING ACTIVE 2021-04-11 2026-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G21000049650 RAINBOW MOVING ACTIVE 2021-04-11 2026-12-31 - 5030 CHAMPION BLVD, G11-453, BOCA RATON, FL, 33496
G21000049651 RICK'S QUICK MOVING ACTIVE 2021-04-11 2026-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G21000049645 SPRINT MOVERS ACTIVE 2021-04-11 2026-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G21000049638 FOUR FRIENDS MOVING ACTIVE 2021-04-11 2026-12-31 - 5030 CHAMPION BLVD, G11-453, BOCA RATON, FL, 33496
G16000116892 FISCHER BROTHERS MOVING AND STORAGE EXPIRED 2016-10-27 2021-12-31 - 6000 PARK OF COMMERCE BLVD, STE C, BOCA RATON, FL, 33487
G12000000828 WHITE LION STORAGE AND PACKING SUPPLIES EXPIRED 2012-01-03 2017-12-31 - 1900 NW 1ST COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1600 W Eau Gallie Blvd. Ste 201, Melbourne, FL 32935 -
REINSTATEMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 FISCHER, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5030 Champion Blvd g11-453, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-05-01 1600 W Eau Gallie Blvd. Ste 201, Melbourne, FL 32935 -
NAME CHANGE AMENDMENT 2016-08-04 MOVING SYSTEMS OF SOUTH FLORIDA, INC. -
AMENDMENT 2012-05-10 - -
AMENDMENT 2011-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000507267 ACTIVE 2018CA000541 NINETEENTH JUDICIAL CIRCUIT 2024-07-02 2029-08-14 $13,679.90 ROBERT M. JAFFE, C/O 819 SW FEDERAL HWY., SUITE 302, STUART, FL 34994
J20000076758 ACTIVE 1000000855035 SEMINOLE 2020-01-13 2040-02-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Name Change 2016-08-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State