Search icon

FLORIDA SUNSHINE MOVERS CORP.

Company Details

Entity Name: FLORIDA SUNSHINE MOVERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000015878
FEI/EIN Number 81-1349236
Address: 1597 n.Hercules ave, clearwater, FL, 33765, US
Mail Address: 1597 n.Hercules ave, clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Depaul John Agent 1597 n.Hercules ave, clearwater, FL, 33765

President

Name Role Address
DEPAUL DEBORAH President 1597 n.Hercules ave, clearwater, FL, 33765

Secretary

Name Role Address
DEPAUL DEBORAH Secretary 1597 n.Hercules ave, clearwater, FL, 33765

Treasurer

Name Role Address
DEPAUL DEBORAH Treasurer 1597 n.Hercules ave, clearwater, FL, 33765

Director

Name Role Address
DEPAUL DEBORAH Director 1597 n.Hercules ave, clearwater, FL, 33765
DEPAUL JOHN Director 1597 n.Hercules ave, clearwater, FL, 33765

Chief Executive Officer

Name Role Address
DEPAUL DEBORAH Chief Executive Officer 1597 n.Hercules ave, clearwater, FL, 33765

Vice President

Name Role Address
DEPAUL JOHN Vice President 1597 n.Hercules ave, clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1597 n.Hercules ave, clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1597 n.Hercules ave, clearwater, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1597 n.Hercules ave, clearwater, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2018-02-13 Depaul, John No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-10
Domestic Profit 2016-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State