Search icon

MOVING HELPERS, INC. - Florida Company Profile

Company Details

Entity Name: MOVING HELPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVING HELPERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000056114
FEI/EIN Number 452564457

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

Address: 4699 N Federal Hwy, Pompano Beach, FL, 33064, US
Mail Address: 5030 Champion Blvd, Ste G11-453, Boca Raton, FL, 33496, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGNER DARRELL Director 3350 NW 2nd Avenue, boca raton, FL, 33431
Fischer James President 5030 Champion Blvd, Boca Raton, FL, 33496
FISCHER JAMES Agent 5030 Champion Blvd, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 4699 N Federal Hwy, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-01-16 4699 N Federal Hwy, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-01-16 FISCHER, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 5030 Champion Blvd, Ste G11-453, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2022-01-16
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State