Search icon

PROMASTER MOVERS, INC. - Florida Company Profile

Company Details

Entity Name: PROMASTER MOVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMASTER MOVERS, 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: 10 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000042037
FEI/EIN Number 82-4192745

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES DAVID President 4000 Hollywood Blvd, Hollywood, FL, 33021
HINES DAVID Chief Executive Officer 4000 Hollywood Blvd, Hollywood, FL, 33021
HINES DAVID Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122409 MEGATRON MOVING & STORAGE EXPIRED 2014-12-06 2019-12-31 - 855 EUCLID AVE, APT.203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 HINES, DAVID -
CHANGE OF MAILING ADDRESS 2018-01-29 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2018-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4000 HOLLYWOOD BLVD, Suite 550-S, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2015-09-21 PROMASTER MOVERS, INC. -
AMENDMENT 2015-06-05 - -
REINSTATEMENT 2014-10-02 - -

Documents

Name Date
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-04-20
Amendment and Name Change 2015-09-21
Amendment 2015-06-05
ANNUAL REPORT 2015-03-05
REINSTATEMENT 2014-10-02
Amendment 2014-07-29
Amendment 2013-09-24
Domestic Profit 2013-05-10

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3179342.00
Total Face Value Of Loan:
3179342.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3179342
Current Approval Amount:
3179342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State