Search icon

CASADY'S GOODFELLAS MOVING, INC.

Company Details

Entity Name: CASADY'S GOODFELLAS MOVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000011021
FEI/EIN Number 46-4761863
Address: 2129 BONANZA LANE, NORTH PORT, FL, 34286
Mail Address: 1121 WEST PRICE BLVD., #112, NORTH PORT, FL, 34288
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STURGES-BROWN MISTY Agent 2129 BONANZA LANE, NORTH PORT, FL, 34286

President

Name Role Address
BROWN RUSSELL J President 2129 BONANZA LANE, NORTH PORT, FL, 34286

Vice President

Name Role Address
STURGES-BROWN MISTY Vice President 2129 BONANZA LANE, NORTH PORT, FL, 34286

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013717 GOODFELLAS MOVING EXPIRED 2014-02-07 2019-12-31 No data PO BOX 7607, NORTH PORT, FL, 34290

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2014-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 2129 BONANZA LANE, NORTH PORT, FL 34286 No data
CHANGE OF MAILING ADDRESS 2014-08-26 2129 BONANZA LANE, NORTH PORT, FL 34286 No data
REGISTERED AGENT NAME CHANGED 2014-08-26 STURGES-BROWN, MISTY No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 2129 BONANZA LANE, NORTH PORT, FL 34286 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
Amendment 2014-08-26
Domestic Profit 2014-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State