Entity Name: | FLORIDA STATE MOVING & STORAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Aug 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P14000071269 |
Address: | 9951 ATLANTIC BLVD, SUITE 124, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9951 ATLANTIC BLVD, SUITE 124, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING LORI | Agent | 1560 W 35TH ST., JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
NELSON TONY JII | Chief Executive Officer | 1560 W 35TH ST., JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
NELSON TONY | Vice President | 1560 W 35TH ST., JACKSONVILLE, FL, 32209 |
Name | Role | Address |
---|---|---|
KING LORI F | Chief Operating Officer | 1560 W 35TH ST., JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-21 | 9951 ATLANTIC BLVD, SUITE 124, JACKSONVILLE, FL 32225 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000727343 | ACTIVE | 1000000684098 | DUVAL | 2015-06-25 | 2025-07-01 | $ 629.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Domestic Profit | 2014-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State