Search icon

ON THE MOVE, INC.

Company Details

Entity Name: ON THE MOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000079483
FEI/EIN Number 650945933
Mail Address: 11711 OKEECHOBEE BLVD., ROYAL PALM BEACH, FL, 33411
Address: 14810 GRIFFIN RD, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIRET RAFAEL M Agent 4080 S.W. 139TH AVE, MIRAMAR, FL, 33027

President

Name Role Address
MIRET RAFAEL M President 4080 S.W. 139TH AVE, MIRAMAR, FL, 33027

Director

Name Role Address
MIRET RAFAEL M Director 4080 S.W. 139TH AVE, MIRAMAR, FL, 33027
SEEWALD JAY C Director 7700 E. UPPER ROPE DR, PARKLAND, FL, 33067

Secretary

Name Role Address
MIRET RAFAEL M Secretary 4080 S.W. 139TH AVE, MIRAMAR, FL, 33027

Vice President

Name Role Address
SEEWALD JAY C Vice President 7700 E. UPPER ROPE DR, PARKLAND, FL, 33067

Treasurer

Name Role Address
SEEWALD JAY C Treasurer 7700 E. UPPER ROPE DR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-04-30 14810 GRIFFIN RD, DAVIE, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 14810 GRIFFIN RD, DAVIE, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 4080 S.W. 139TH AVE, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State