Search icon

PARK ISLES MOVING AND STORAGE INC. - Florida Company Profile

Company Details

Entity Name: PARK ISLES MOVING AND STORAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK ISLES MOVING AND STORAGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2016 (9 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

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

Address: 8818 CAUSEWAY BLVD., TAMPA, FL, 33619, US
Mail Address: 8818 CAUSEWAY BLVD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martell Andrew President 8818 CAUSEWAY BLVD., TAMPA, FL, 33619
Martell Andrew Agent 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 - 8818 CAUSEWAY BLVD., TAMPA, FL, 33619
G17000021189 NATIONWIDE LOGISTICS EXPIRED 2017-02-27 2022-12-31 - 8818 CAUSEWAY BLVD., TAMPA, FL, 33619
G16000101204 NATIONWIDE MOVING AND STORAGE EXPIRED 2016-09-15 2021-12-31 - 21301 TOWN LAKES DR. APT.1131, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 Martell, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8818 CAUSEWAY BLVD., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 8818 CAUSEWAY BLVD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2017-02-22 8818 CAUSEWAY BLVD., TAMPA, FL 33619 -

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: 02 May 2025

Sources: Florida Department of State