Search icon

WHITE LION MOVING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: WHITE LION MOVING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE LION MOVING & 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: 18 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000014439
FEI/EIN Number 650487779

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

Address: 5030 CHAMPION BLVD., #6-269, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BLVD, SUITE G-6 269, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER GREG President 5030 CHAMPION BLVD SUITE G 6 #269, BOCA RATON, FL, 33496
FISCHER GREG Agent 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 5030 CHAMPION BOULEVARD, SUITE G 6 269, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2008-04-15 5030 CHAMPION BLVD., #6-269, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2007-04-09 FISCHER, GREG -
CANCEL ADM DISS/REV 2005-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 5030 CHAMPION BLVD., #6-269, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000129319 ACTIVE 1000000119161 PALM BEACH 2009-04-15 2030-02-16 $ 862.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001135838 LAPSED 502008SC007714XXXXMB 15TH JUDICIAL PALM BEACH CTY 2008-10-20 2014-04-09 $5,000 MAUREEN B SUNSHINE, 9217 EQUUS CIRCLE, BOYNTON BCH FL 33472

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-31
Reg. Agent Change 2005-10-17
REINSTATEMENT 2005-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State