Search icon

MOOVE-IT TRANSPORT AND LOGISTICS INC.

Company Details

Entity Name: MOOVE-IT TRANSPORT AND LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000027539
FEI/EIN Number 46-2386415
Address: 5260 Summerlin Commons Way #304, Suite #304/303, Ft. Myers, FL 33907
Mail Address: 5260 Summerlin Commons Way, 303,304, Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
McDaniel, JAna President 5260 Summerlin Commons Way, 303 Fort Myers, FL 33907

Treasurer

Name Role Address
McDaniel, JAna Treasurer 5260 Summerlin Commons Way, 303 Fort Myers, FL 33907

Secretary

Name Role Address
McDaniel, JAna Secretary 5260 Summerlin Commons Way, 303 Fort Myers, FL 33907

Director

Name Role Address
McDaniel, JAna Director 5260 Summerlin Commons Way, 303 Fort Myers, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024220 FIRMA SKIN MEDICAL AESTHETICS ACTIVE 2014-03-08 2025-12-31 No data 5820 BRIARCLIFF RD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-07-25 5260 Summerlin Commons Way #304, Suite #304/303, Ft. Myers, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5260 Summerlin Commons Way #304, Suite #304/303, Ft. Myers, FL 33907 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State