Search icon

NICE GUY MOVERS OF ORLANDO INC.

Company Details

Entity Name: NICE GUY MOVERS OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000011500
Address: 5303 E 47TH AVE UNIT N, DENVER, CO, 80216
Mail Address: 5303 E 47TH AVE UNIT N, DENVER, CO, 80216
Place of Formation: FLORIDA

Agent

Name Role Address
LADERMAN CODY Agent 11334 BOGGY CREEK ROAD #127, ORLANDO, FL, 32824

Director

Name Role Address
PRICE JASON Director 5303 E 47TH AVE UNIT N, DENVER, CO, 80216

President

Name Role Address
PRICE JASON President 5303 E 47TH AVE UNIT N, DENVER, CO, 80216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039252 NEIGHBORS MOVING EXPIRED 2011-04-21 2016-12-31 No data 11334 BOGGY CREEK ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000692037 TERMINATED 1000000619272 ORANGE 2014-04-25 2024-05-29 $ 978.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001029348 LAPSED 1000000510564 ORANGE 2013-05-10 2023-05-29 $ 592.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000931611 LAPSED 1000000297357 ORANGE 2012-11-21 2022-12-05 $ 332.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Domestic Profit 2011-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State