Search icon

GO PRO MOVING INC - Florida Company Profile

Company Details

Entity Name: GO PRO MOVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO PRO MOVING 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: 07 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P21000043894
FEI/EIN Number 86-3857926

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

Address: 1201 SEMINOLE BLVD, LARGO, FL, 33770, US
Mail Address: 18065 APPLE RIDGE DR, APT 2913, DALLAS, TX, 75287, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS WILLIAM Chief Executive Officer 1025 PRESTON RD, PLANO, TX, 75093
GUIDO HUERTA Chief Financial Officer 18065 APPLERIDGE DR, DALLAS, TX, 75287
RODOLFO SANCHEZ Chief Operating Officer 2240 E TRINITY MILLS RD, CARROLLTON, TX, 75006
CELEMIN CARLOS Sr. Agent 7090 NW 179TH ST, HIALEAH, FL, 330155446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 1201 SEMINOLE BLVD, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2023-12-01 1201 SEMINOLE BLVD, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2023-12-01 CELEMIN, CARLOS , Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 7090 NW 179TH ST, APT 103, HIALEAH, FL 33015-5446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-04-28
Domestic Profit 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State