Entity Name: | 21ST CENTURY MOVING AND STORAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
21ST CENTURY MOVING AND STORAGE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P14000044866 |
FEI/EIN Number |
38-3935688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Weston Rd, Suite 250, Weston, FL, 33326, US |
Mail Address: | 135 Weston Rd., Suite 250, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWELS VICKIE | Secretary | 7813 ALHAMBRA BLVD, MIRAMAR, FL, 33023 |
BOWLES TIMOTHY | President | 7813 ALHAMBRA BLVD, MIRAMAR, FL, 33023 |
WINDSOR LAWRENCE | Treasurer | 4910 NW 45TH AVE, TAMARAC, FL, 33319 |
Bowles Timothy | Agent | 7813 ALHAMBRA BLVD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 7813 ALHAMBRA BLVD, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 135 Weston Rd, Suite 250, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 135 Weston Rd, Suite 250, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Bowles, Timothy | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-09-29 | - | - |
AMENDMENT AND NAME CHANGE | 2014-06-20 | 21ST CENTURY MOVING AND STORAGE INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000257248 | TERMINATED | 1000000924234 | BROWARD | 2022-05-23 | 2032-05-25 | $ 566.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000367585 | TERMINATED | 1000000895582 | BROWARD | 2021-07-16 | 2031-07-21 | $ 1,390.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000128062 | TERMINATED | 1000000861554 | BROWARD | 2020-02-20 | 2030-02-26 | $ 367.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State