Search icon

HOFFMANN MOVERS CORPORATION

Company Details

Entity Name: HOFFMANN MOVERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000029844
FEI/EIN Number 45-1499186
Address: 16745 CAGAN CROSSINGS BLVD, 102B, CLERMONT, FL 34714
Mail Address: 16745 CAGAN CROSSINGS BLVD, 102B, CLERMONT, FL 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SIQUEIRA, KLAUS Agent 16745 CAGAN CROSSINGS BLVD, 102B, CLERMONT, FL 34714

Director

Name Role Address
SIQUEIRA, KLAUS Director 16745 CAGAN CROSSINGS BLVD, 102B CLERMONT, FL 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 16745 CAGAN CROSSINGS BLVD, 102B, CLERMONT, FL 34714 No data
CHANGE OF MAILING ADDRESS 2015-03-04 16745 CAGAN CROSSINGS BLVD, 102B, CLERMONT, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 16745 CAGAN CROSSINGS BLVD, 102B, CLERMONT, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 SIQUEIRA, KLAUS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000239778 ACTIVE 1000000654588 ORANGE 2015-01-29 2035-02-11 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000268611 ACTIVE 1000000654589 ORANGE 2015-01-29 2025-02-18 $ 1,493.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001813725 LAPSED 1000000559490 ORANGE 2013-12-03 2023-12-26 $ 593.42 STATE OF FLORIDA0017860
J13000538927 ACTIVE 1000000456541 ORANGE 2013-02-06 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-25

Date of last update: 24 Jan 2025

Sources: Florida Department of State