Search icon

MOVE CODE MOVE, INC. - Florida Company Profile

Company Details

Entity Name: MOVE CODE MOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVE CODE MOVE, 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: P11000067840
FEI/EIN Number 452858789

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

Address: 879 50TH AVE N, SAINT PETERSBURG, FL, 33703, US
Mail Address: 879 50TH AVE N, SAINT PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SCOTT S President 879 50TH AVE N, SAINT PETERSBURG, FL, 33703
Rodriguez Scott S Agent 879 50TH AVE N, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Rodriguez, Scott S -
CHANGE OF MAILING ADDRESS 2015-04-04 879 50TH AVE N, SAINT PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 879 50TH AVE N, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 879 50TH AVE N, SAINT PETERSBURG, FL 33703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092468 TERMINATED 1000000813829 PINELLAS 2019-01-30 2029-02-06 $ 462.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000600183 TERMINATED 1000000718103 PINELLAS 2016-07-27 2026-09-09 $ 196.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000428601 TERMINATED 1000000717113 PINELLAS 2016-07-11 2026-07-14 $ 437.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State