Search icon

A ROYAL MOVING AND STORAGE INC.

Company Details

Entity Name: A ROYAL MOVING AND STORAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P14000063359
FEI/EIN Number 37-1761855
Address: 374 Evangeline Way, Sandford, FL, 32771, US
Mail Address: 374 Evangeline Way, Sandford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FY83 Active Non-Manufacturer 2006-06-27 2024-07-10 2029-07-10 2025-07-08

Contact Information

POC EDGAR PINETTI-SOTO
Phone +1 407-282-0575
Fax +1 407-380-3645
Address 374 EVANGELINE WAY, SANFORD, FL, 32771 6593, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SOTO EDGAR P Agent 6810 OLD CHENEY HWY, ORLANDO, FL, 32807

President

Name Role Address
SOTO EDGAR SR. President 374 EVANGELINE WAY, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085147 ARMS, INC. ACTIVE 2015-10-02 2025-12-31 No data 6810 OLD CHENEY HWY, 6810 OLD CHENEY HWY., ORLANDO, FL, 32807
G14000131726 ROYAL MOVING & STORAGE EXPIRED 2014-12-30 2019-12-31 No data A ROYAL MOVING & STORAGE, 6810 OLD CHENEY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 374 Evangeline Way, Sandford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-05-31 374 Evangeline Way, Sandford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 SOTO, EDGAR P. No data
AMENDMENT 2014-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State