Entity Name: | DMC POWERSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DMC POWERSPORTS, 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: | 20 May 1969 (56 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: | 346577 |
FEI/EIN Number |
593157060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 W HOWARD ST, LIVE OAK, FL, 32064 |
Mail Address: | P O DRAWER K, LIVE OAK, FL, 32064 |
ZIP code: | 32064 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOYNER JANET | President | 1315 W HOWARD STREET, LIVE OAK, FL, 32064 |
JOYNER JANET | Director | 1315 W HOWARD STREET, LIVE OAK, FL, 32064 |
MOTT DANNY | Agent | 14350 HWY 90 WEST, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-11 | 1315 W HOWARD ST, LIVE OAK, FL 32064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-22 | 14350 HWY 90 WEST, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2008-05-22 | 1315 W HOWARD ST, LIVE OAK, FL 32064 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-22 | MOTT, DANNY | - |
NAME CHANGE AMENDMENT | 2007-04-11 | DMC POWERSPORTS, INC. | - |
AMENDMENT AND NAME CHANGE | 2007-03-27 | MOTT SUZUKI, INC. | - |
NAME CHANGE AMENDMENT | 2007-01-19 | MOTT CHRYSLER DODGE JEEP SUZUKI, INC. | - |
AMENDMENT | 2006-12-12 | - | - |
NAME CHANGE AMENDMENT | 2003-05-06 | MOTT CHRYSLER DODGE JEEP COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000760059 | TERMINATED | 1000000488619 | SUWANNEE | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000904568 | TERMINATED | 1000000408475 | SUWANNEE | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09000099035 | ACTIVE | 1000000074127 | 1457 161 | 2008-04-24 | 2029-01-22 | $ 250.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000337724 | TERMINATED | 1000000074127 | 1457 161 | 2008-04-24 | 2029-01-28 | $ 250.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J08000158627 | TERMINATED | 1000000074126 | 1457 167 | 2008-04-24 | 2028-05-14 | $ 3,690.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-11 |
Reg. Agent Change | 2008-05-22 |
ANNUAL REPORT | 2007-07-17 |
Name Change | 2007-04-11 |
Amendment and Name Change | 2007-03-27 |
Reg. Agent Change | 2007-03-21 |
Name Change | 2007-01-19 |
Amendment | 2006-12-12 |
Off/Dir Resignation | 2006-12-12 |
ANNUAL REPORT | 2006-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State