Entity Name: | MOVING HELPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000056114 |
FEI/EIN Number | 452564457 |
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 |
Name | Role | Address |
---|---|---|
FISCHER JAMES | Agent | 5030 Champion Blvd, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
TIGNER DARRELL | Director | 3350 NW 2nd Avenue, boca raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Fischer James | President | 5030 Champion Blvd, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-16 | 4699 N Federal Hwy, Pompano Beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-16 | 4699 N Federal Hwy, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-16 | FISCHER, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-16 | 5030 Champion Blvd, Ste G11-453, Boca Raton, FL 33496 | No data |
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: 01 Feb 2025
Sources: Florida Department of State