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