Search icon

PARK ISLES MOVING AND STORAGE INC.

Company Details

Entity Name: PARK ISLES MOVING AND STORAGE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 2016 (8 years ago)
Date of dissolution: 11 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P16000075764
FEI/EIN Number 81-3855859
Address: 8818 CAUSEWAY BLVD., TAMPA, FL 33619
Mail Address: 8818 CAUSEWAY BLVD., TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Martell, Andrew Agent 8818 CAUSEWAY BLVD., TAMPA, FL 33619

President

Name Role Address
Martell, Andrew President 8818 CAUSEWAY BLVD., TAMPA, FL 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118394 CASTLE TRANSPORT SYSTEMS EXPIRED 2017-10-26 2022-12-31 No data 8818 CAUSEWAY BLVD., TAMPA, FL, 33619
G17000021189 NATIONWIDE LOGISTICS EXPIRED 2017-02-27 2022-12-31 No data 8818 CAUSEWAY BLVD., TAMPA, FL, 33619
G16000101204 NATIONWIDE MOVING AND STORAGE EXPIRED 2016-09-15 2021-12-31 No data 21301 TOWN LAKES DR. APT.1131, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 Martell, Andrew No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8818 CAUSEWAY BLVD., TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 8818 CAUSEWAY BLVD., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2017-02-22 8818 CAUSEWAY BLVD., TAMPA, FL 33619 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-11
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-09-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State