Search icon

ELECTRAMOT, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRAMOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRAMOT, 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: 07 Jan 1977 (48 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 554980
FEI/EIN Number 591784532

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

Address: 800 E.BROWARD BLVD.,#601, FT. LAUDERDALE, FL, 33301
Mail Address: 800 E.BROWARD BLVD.,#601, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, LYNN Vice President 13021 S. 48TH ST., PHOENIX, AZ
ADAMS, LYNN Director 13021 S. 48TH ST., PHOENIX, AZ
POKORN, ROBERT Director 1421 CHAMPION FOREST CT, WHEATON, IL
POKORN, JILL President 1421 CHAMPION FOREST CT, WHEATON, IL
POKORN, JILL Director 1421 CHAMPION FOREST CT, WHEATON, IL
BELL, DOUGLAS R. Agent 800 E. BROWARD BLVD., #601, FT. LAUDERDALE, FL, 33301
ADAMS, JOHN Director 13021 S. 48TH ST., PHOENIX, AZ
BELL, DOUGLAS R. Treasurer 800 E.BROWARD BLVD.,#601, FT.LAUDERDALE, FL
POKORN, ROBERT Secretary 1421 CHAMPION FOREST CT, WHEATON, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1989-03-20 BELL, DOUGLAS R. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-15 800 E. BROWARD BLVD., #601, CUMBERLAND BUILDING, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1987-05-14 800 E.BROWARD BLVD.,#601, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1987-05-14 800 E.BROWARD BLVD.,#601, FT. LAUDERDALE, FL 33301 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State