Search icon

MOVING AND STORAGE ACCOUNTING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOVING AND STORAGE ACCOUNTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000078227
FEI/EIN Number 300697688
Address: 6601 Lyons RD, SUITE L3, POMPANO BEACH, FL, 33073, US
Mail Address: 6601 Lyons RD, SUITE L3, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZGER GRACE E President 4100 N Powerline Rd, L3, Pompano Beach, FL, 33073
SOCHER MAXX Vice President 4100 N Powerline Rd, L3, Pompano Beach, FL, 33073
METZGER GRACE Agent 6601 Lyons Rd, Pompano Beach, FL, 33073

Form 5500 Series

Employer Identification Number (EIN):
462343405
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106529 FULL SERVICE VAN LINES EXPIRED 2013-10-29 2018-12-31 - 4100 N POWERLINE RD, L3, POMPANO BEACH, FL, 33073
G13000043785 REMAX VAN LINES EXPIRED 2013-05-07 2018-12-31 - 3317 NW 10TH TER, SUITE 408, FORT LAUDERDALE, FL, 33309
G12000023382 NORTH AMERICAN CHOICE VAN LINES EXPIRED 2012-03-07 2017-12-31 - 6761 WEST SUNRISE BLVD, BAY 11, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 6601 Lyons RD, SUITE L3, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-02-04 6601 Lyons RD, SUITE L3, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 6601 Lyons Rd, L3, Pompano Beach, FL 33073 -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-04-02
Amendment 2012-06-18
Reg. Agent Change 2012-03-26
Domestic Profit 2011-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State