Entity Name: | MR. SMALL MOVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. SMALL MOVE, 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: | 03 Mar 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000017579 |
FEI/EIN Number |
650560440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 474 5TH STREET SW, VERO BEACH, FL, 32962, US |
Mail Address: | 474 5TH STREET SW, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDERBER KENNETH A | President | 474 5TH ST. SW, VERO BEACH, FL, 32962 |
VERDERBER KEN | Agent | 474 5TH ST. SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-12 | 474 5TH ST. SW, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-18 | 474 5TH STREET SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 474 5TH STREET SW, VERO BEACH, FL 32962 | - |
NAME CHANGE AMENDMENT | 1999-02-26 | MR. SMALL MOVE, INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-07-19 | VERDERBER, KEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000206437 | ACTIVE | 312021SC000526 | 19TH JUDICIALCOURT`INDIANRIVER | 2021-04-16 | 2026-05-03 | $1739.00 | THOMAS LYDON, 121 SOUTH SHORE CIRCLE, INDIAN RIVER SHORES FL 32963 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-03-13 |
ANNUAL REPORT | 2000-01-27 |
Name Change | 1999-02-26 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State