Search icon

FLORIDA LICENSED MOVING CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA LICENSED MOVING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LICENSED MOVING CORPORATION 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: 11 Mar 2013 (12 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: P13000022507
FEI/EIN Number 462281429

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

Address: 10018 spanish isles blvd, Boca Raton, FL, 33498, US
Mail Address: 5030 Champion Blvd, G11-453, BOCA RATON, FL, 33496, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER JAMES President 3350 NW 2nd Avenue, BOCA RATON, FL, 33431
FISCHER JAMES Agent 5030 Champion Blvd, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129109 MOVING DORKS EXPIRED 2018-12-06 2023-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000123397 CARDINAL MOVING SYSTEMS EXPIRED 2017-11-08 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000123402 HOME PRO MOVING & ESTATE MANAGERS EXPIRED 2017-11-08 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000123395 JOURNEY VAN LINES EXPIRED 2017-11-08 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000123401 DIPLOMAT WORLDWIDE MOVING EXPIRED 2017-11-08 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000123398 CRATE MOVING AND STORAGE EXPIRED 2017-11-08 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000096227 STUDENT STUDS MOVING EXPIRED 2017-08-25 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000096222 DUCK MOVERS EXPIRED 2017-08-25 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000092836 WHITE KNIGHT MOVERS OF FLORIDA EXPIRED 2017-08-22 2022-12-31 - 5030 CHAMPION BLVD G11-453, BOCA RATON, FL, 33496
G17000050053 BRANDON MOVING AND STORAGE EXPIRED 2017-05-06 2022-12-31 - 5030 CHAMPION BLVD, G11-453, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10018 spanish isles blvd, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2017-04-28 10018 spanish isles blvd, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5030 Champion Blvd, G11-453, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000484962 ACTIVE 1000000831341 PALM BEACH 2019-06-26 2039-07-17 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000529234 ACTIVE 2019-CA-000309-15-G 18TH JUDICIAL CIRCUIT/SEMINOLE 2019-06-20 2026-10-20 $38,506.69 SUSAN HARWOOD, 1015 EAST PEBBLE BEACH CIRCLE, WINTER HAVEN, FLORIDA 32708

Court Cases

Title Case Number Docket Date Status
ROBERT M. JAFFE, Appellant(s) v. FLORIDA LICENSED MOVING CORPORATION , d/b/a/ FISCHER BROTHERS MOVING AND STORAGE et al., Appellee(s) 4D2023-0345 2023-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312018CA000541

Parties

Name Robert M. Jaffe
Role Appellant
Status Active
Representations David B. Earle
Name Fischer Brothers Moving and Storage
Role Appellee
Status Active
Name FLORIDA LICENSED MOVING CORPORATION
Role Appellee
Status Active
Representations Donald S. Goldrich
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 6, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief and appendix within fifteen (15) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Robert M. Jaffe
Docket Date 2023-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's June 2, 2023 request for oral argument is denied.
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ TO COURT OF APPELLEES' FAILURE TO FILE ANSWER BRIEF
On Behalf Of Robert M. Jaffe
Docket Date 2023-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Robert M. Jaffe
Docket Date 2023-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert M. Jaffe
Docket Date 2023-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Robert M. Jaffe
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert M. Jaffe
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert M. Jaffe
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 10, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert M. Jaffe
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 14, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 31, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert M. Jaffe
Docket Date 2023-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert M. Jaffe
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert M. Jaffe
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA LICENSED MOVING CORPORATION VS DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES 5D2020-1780 2020-08-21 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
19-5838

Administrative Agency
3215159

Parties

Name FLORIDA LICENSED MOVING CORPORATION
Role Appellant
Status Active
Representations Donald S. Goldrich, Robert Garven
Name Department of Agriculture, Consumer Services
Role Appellee
Status Active
Representations Genevieve Hall
Name Department of Agriculture, Consumer Services
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ DUE 1/4
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2020-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE MOT EOT W/IN 5 DAYS
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ PER 11/3 ORDER
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2020-11-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2021-04-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice ~ JT STIPULATION OF DISMISSAL
On Behalf Of Department of Agriculture, Consumer Services
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/9
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Department of Agriculture, Consumer Services
Docket Date 2021-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 3/10
Docket Date 2021-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Department of Agriculture, Consumer Services
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/8 INITIAL BRF IS ACCEPTED
Docket Date 2021-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2021-01-01
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO MOT FOR EOT
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2021-01-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Florida Licensed Moving Corporation
Docket Date 2020-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 163 PAGES

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State