Search icon

MR. SMALL MOVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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