Search icon

CONTINENTAL NATIONWIDE MOVING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL NATIONWIDE MOVING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL NATIONWIDE MOVING SERVICES, 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: 08 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000023299
FEI/EIN Number 223642859

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

Address: 3389 SHERIDAN STREET, 159, HOLLYWOOD, FL, 33021
Mail Address: 3389 SHERIDAN STREET, 159, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOVERS MANAGMENT INC. GENTLE GIANT MOVING Agent 4000 HOLLYWOOD, HOLLYWOOD, FL, 33312
SHALEM HAIM President 3389 SHERIDAN ST #159, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-25 3389 SHERIDAN STREET, 159, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-04-25 MOVERS MANAGMENT INC. GENTLE GIANT MOVING -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 3389 SHERIDAN STREET, 159, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-20 4000 HOLLYWOOD, 435 SOUTH, HOLLYWOOD, FL 33312 -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000237817 LAPSED COWE 07-23863 (83) 17TH JUD. CIR. BROWARD CTY. 2009-01-21 2014-01-29 $13,665.24 BELLSOUTH ADVERTISIGN & PUBLISHING CORPORATION, 2247 NORTHLAKE PKWY., 10TH FLOOR, TUCKER, GA 30084
J06000299177 LAPSED 04-3460 CACE 21 BROWARD COUNTY 2006-12-18 2011-12-28 $41551.05 YELLOW BOOK USA, INC., 305 FELLOWSHIP ROAD, 100, MOUNT LAUREL, NJ 08054

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-04-26
ANNUAL REPORT 2005-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State