Entity Name: | ON THE MOVE PERMITS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Jun 2014 (11 years ago) |
Document Number: | P14000048587 |
FEI/EIN Number | 38-3641392 |
Address: | 631 N Mayo St, CRYSTAL BEACH, FL 34681 |
Mail Address: | PO BOX 722, CRYSTAL BEACH, FL 34681 |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRISH, CHERYL | Agent | 631 N Mayo St, CRYSTAL BEACH, FL 34681 |
Name | Role | Address |
---|---|---|
PARRISH, CHERYL A | President | 631 N Mayo St, CRYSTAL BEACH, FL 34681 |
Name | Role | Address |
---|---|---|
PARRISH, CHERYL A | Treasurer | 631 N Mayo St, CRYSTAL BEACH, FL 34681 |
Name | Role | Address |
---|---|---|
Kelbel, Kristi Lee | Vice President | 4509 Sandhill Dr, Janesville, WI 53546 |
Name | Role | Address |
---|---|---|
SCHMIDT, SOPHIA | Secretary | 631 N Mayo St, CRYSTAL BEACH, FL 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 631 N Mayo St, CRYSTAL BEACH, FL 34681 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 631 N Mayo St, CRYSTAL BEACH, FL 34681 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 631 N Mayo St, CRYSTAL BEACH, FL 34681 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State