Search icon

VILLAGER MOVER CORPORATION

Company Details

Entity Name: VILLAGER MOVER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: P20000048962
FEI/EIN Number 851853320
Address: 1621 NE 2nd Street, 401, Ocala, FL, 34470, US
Mail Address: 1621 NE 2nd Street, 401, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Sullivan John Director 1621 Ne 2Nd Street 401, Ocala, FL, 34470

President

Name Role Address
Sullivan Samantha A President 1621 Ne 2Nd Street 401, Ocala, FL, 34470

Vice President

Name Role Address
Paini Joseph V Vice President 8865 Sw 211Th Circle, Dunnellon, FL, 34431

Secretary

Name Role Address
Sullivan Melanie Secretary 1621 Ne 2Nd Street 401, Ocala, FL, 34470

Treasurer

Name Role Address
BRAGDON NATHANIEL WIV Treasurer 4338 SE 139TH PLACE, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015359 VILLAGE MOVERS AND STORAGE ACTIVE 2021-02-01 2026-12-31 No data 1621 NE 2ND STREET, SUITE 401, OCALA, FL, 34470
G21000015361 ZIP SHIP MOVERS ACTIVE 2021-02-01 2026-12-31 No data 1621 NE 2ND STREET, SUITE 401, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1621 NE 2nd Street, 401, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-01-29 1621 NE 2nd Street, 401, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 BUSINESS FILINGS INCORPORATED No data
REINSTATEMENT 2022-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2021-06-10 No data No data
AMENDMENT 2020-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-04-09
Amendment 2021-06-10
Amendment 2020-09-14
Domestic Profit 2020-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State