Search icon

ANCIENT CITY MOVERS INC - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY MOVERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCIENT CITY MOVERS 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: 02 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: P16000064233
FEI/EIN Number 81-3484142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 old spanish bluff rd, east palatka, FL, 32131, US
Mail Address: 107 old spanish bluff rd, east palatka, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN MICHAEL H President 107 old spanish bluff rd, east palatka, FL, 32131
MORGAN MICHAEL H Vice President 107 old spanish bluff rd, east palatka, FL, 32131
MORGAN MICHAEL H Agent 107 old spanish bluff rd, east palatka, FL, 32131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 107 old spanish bluff rd, east palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2024-02-29 107 old spanish bluff rd, east palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 107 old spanish bluff rd, east palatka, FL 32131 -
REINSTATEMENT 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 MORGAN, MICHAEL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State